Search icon

WILLOWBEND AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: WILLOWBEND AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M10000002526
FEI/EIN Number 261291583

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
McElhinney Jack Othe C/O RSM, Boston, MA, 02129
McElhinney Jack Agent C/O Katrina Lawrence, Orlando, FL, 328033270
WILLOWBEND GOLF MGT LIBERTY LLC Managing Member 2711 CENTERVILLE ROAD, STE. 400, WILMINGTON, DE, 19808

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-04-29 McElhinney, Jack -
CHANGE OF MAILING ADDRESS 2016-04-29 800 South Street, Suite 600, Waltham, MA 02453 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-11 800 South Street, Suite 600, Waltham, MA 02453 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-11 C/O Katrina Lawrence, 800 N. Magnolia Ave., Suite 1700, Orlando, FL 32803-3270 -
REINSTATEMENT 2012-02-21 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State