Entity Name: | CT AVIATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Jul 2009 (16 years ago) |
Date of dissolution: | 09 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Apr 2018 (7 years ago) |
Document Number: | M09000002837 |
FEI/EIN Number | 810558315 |
Address: | 103 FOULK ROAD, 202, WILMINGTON, DE, 19803 |
Mail Address: | 103 FOULK ROAD, 202, WILMINGTON, DE, 19803 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
PURI ARUN K | President | 103 FOULK ROAD, WILMINGTON, DE, 19803 |
Name | Role | Address |
---|---|---|
LABAN GERALD M | Vice President | 103 FOULK ROAD, WILMINGTON, DE, 19803 |
BOERNER JEFFREY S | Vice President | 103 FOULK ROAD, WILMINGTON, DE, 19803 |
Name | Role | Address |
---|---|---|
PURI ARUN K | Managing Member | 8950 SW 74TH COURT, SUITE 1704, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-09 | 103 FOULK ROAD, 202, WILMINGTON, DE 19803 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-09 | 103 FOULK ROAD, 202, WILMINGTON, DE 19803 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-08 |
AMENDED ANNUAL REPORT | 2014-07-25 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-09 |
Foreign Limited | 2009-07-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State