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 |
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 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State