Entity Name: | WILLOWBEND AVIATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | M10000002526 |
FEI/EIN Number | 261291583 |
Address: | 800 South Street, Suite 600, Waltham, MA, 02453, US |
Mail Address: | C/O RSM, PO Box 290058, Boston, MA, 02129, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
McElhinney Jack | Agent | C/O Katrina Lawrence, Orlando, FL, 328033270 |
Name | Role | Address |
---|---|---|
WILLOWBEND GOLF MGT LIBERTY LLC | Managing Member | 2711 CENTERVILLE ROAD, STE. 400, WILMINGTON, DE, 19808 |
Name | Role | Address |
---|---|---|
McElhinney Jack | Othe | C/O RSM, Boston, MA, 02129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-29 | McElhinney, Jack | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 800 South Street, Suite 600, Waltham, MA 02453 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-11 | 800 South Street, Suite 600, Waltham, MA 02453 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-11 | C/O Katrina Lawrence, 800 N. Magnolia Ave., Suite 1700, Orlando, FL 32803-3270 | No data |
REINSTATEMENT | 2012-02-21 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000570630 | ACTIVE | 1000000970955 | COLUMBIA | 2023-11-14 | 2043-11-22 | $ 3,763.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-06-11 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State