Search icon

HNP AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: HNP 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: 12 Sep 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M12000005138
FEI/EIN Number 453759799

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

Address: 16192 COASTAL HIGHWAY, LEWES, DE, 19958
Mail Address: 16192 COASTAL HIGHWAY, LEWES, DE, 19958
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PERKINS CELIA M Manager 8191 N TAMIAMI TRAIL, SUITE 220, SARASOTA, FL, 34243
Perkins James Manager 8191 N. Tamiami Trail, Sarasota, FL, 34243
ROKNICH NICK Agent 1800 SECOND STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-04 ROKNICH, NICK -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 1800 SECOND STREET, SUITE 884, SARASOTA, FL 34236 -
REINSTATEMENT 2017-01-09 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000355659 LAPSED 41 2013 CA 007380 AX 12TH JUDICIAL CIRCUIT COURT 2019-05-10 2024-05-23 $2,100,000.00 EDUARDO ALBOR AND GDD CANCUN SA DE CV, CALLE BANCO CHINCHORRO, MANZANA1, LOTE 8, SUPERMANZANA 13, CP 77504, CANCUN, QUINTANA ROO, MEXICO

Court Cases

Title Case Number Docket Date Status
JAMES PERKINS VS EDUARDO ALBOR, ET AL. 2D2019-2161 2019-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-CA-7380

Parties

Name JAMES PERKINS
Role Appellant
Status Active
Representations Nick Roknich, I I I, Esq., SUSAN J. SILVERMAN, ESQ.
Name GDD CANCUN, S.A., D.E., C.V.
Role Appellee
Status Active
Name HNP AVIATION, LLC
Role Appellee
Status Active
Name INTERNATIONAL AVIATION MARKETING, INC.
Role Appellee
Status Active
Name EDUARDO ALBOR
Role Appellee
Status Active
Representations ANDREA M. VEGA-TRAVIESO, ESQ., W. STEVEN ADAMS, ESQ., MATTHEW L. JONES, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-04-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, WRITTEN OPINION AND CERTIFICATION
On Behalf Of EDUARDO ALBOR
Docket Date 2020-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WRITTEN OPINION AND CERTIFICATION
On Behalf Of INTERNATIONAL AVIATION MARKETING, INC.
Docket Date 2020-04-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorney's fees is conditionally granted subject to a determination of entitlement and amount in the trial court.
Docket Date 2020-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of INTERNATIONAL AVIATION MARKETING, INC.
Docket Date 2019-11-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EDUARDO ALBOR
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/15/19
On Behalf Of EDUARDO ALBOR
Docket Date 2019-10-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S CONDITIONAL MOTION FOR ATTORNEY'S FEES
On Behalf Of EDUARDO ALBOR
Docket Date 2019-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S CONDITIONAL MOTION FOR ATTORNEYS FEES
On Behalf Of INTERNATIONAL AVIATION MARKETING, INC.
Docket Date 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of INTERNATIONAL AVIATION MARKETING, INC.
Docket Date 2019-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 09/16/19
On Behalf Of INTERNATIONAL AVIATION MARKETING, INC.
Docket Date 2019-08-01
Type Record
Subtype Transcript
Description Transcript Received ~ 942 PAGES
Docket Date 2019-07-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2019-06-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S AMENDED RESUBMITTED MOTION TO CONSOLIDATE APPEALS PURSUANT TO THIS COURT'S JUNE 19, 2019 ORDER
On Behalf Of JAMES PERKINS
Docket Date 2019-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMES PERKINS
Docket Date 2019-06-19
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion to consolidate is denied without prejudice to resubmit it following satisfaction of this court's fee order of June 10, 2019.
Docket Date 2019-06-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JAMES PERKINS
Docket Date 2019-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES PERKINS
Docket Date 2019-06-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of JAMES PERKINS
Docket Date 2019-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
INTERNATIONAL AVIATION MARKETING, INC. VS EDUARDO ALBOR AND GDD CANCUN, S. A., D. E., C. V., ET AL 2D2019-2159 2019-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-CA-7380

Parties

Name INTERNATIONAL AVIATION MARKETING, INC.
Role Appellant
Status Active
Representations Nick Roknich, I I I, Esq., SUSAN J. SILVERMAN, ESQ.
Name JAMES PERKINS
Role Appellee
Status Active
Name GDD CANCUN, S.A., D.E., C.V.
Role Appellee
Status Active
Name EDUARDO ALBOR
Role Appellee
Status Active
Representations W. STEVEN ADAMS, ESQ., MATTHEW L. JONES, ESQ., ANDREA M. VEGA-TRAVIESO, ESQ.
Name HNP AVIATION, LLC
Role Appellee
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-04-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, WRITTEN OPINION AND CERTIFICATION
On Behalf Of EDUARDO ALBOR
Docket Date 2020-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WRITTEN OPINION AND CERTIFICATION
On Behalf Of INTERNATIONAL AVIATION MARKETING, INC.
Docket Date 2020-04-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorney's fees is conditionally granted subject to a determination of entitlement and amount in the trial court.
Docket Date 2020-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of INTERNATIONAL AVIATION MARKETING, INC.
Docket Date 2019-11-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EDUARDO ALBOR
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/15/19
On Behalf Of EDUARDO ALBOR
Docket Date 2019-10-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S CONDITIONAL MOTION FOR ATTORNEY'S FEES
On Behalf Of EDUARDO ALBOR
Docket Date 2019-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S CONDITIONAL MOTION FOR ATTORNEYS FEES
On Behalf Of INTERNATIONAL AVIATION MARKETING, INC.
Docket Date 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of INTERNATIONAL AVIATION MARKETING, INC.
Docket Date 2019-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 09/16/19
On Behalf Of INTERNATIONAL AVIATION MARKETING, INC.
Docket Date 2019-08-01
Type Record
Subtype Transcript
Description Transcript Received ~ 942 PAGES
Docket Date 2019-07-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2019-07-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO APPROVED COURT REPORTERS, CIVIL COURT REPORTERS, OR APPROVED TRANSCRIPTIONISTS AND REPORTERS' OR APPROVED TRANSCRIPTIONISTS' ACKNOWLEDGMENT
On Behalf Of INTERNATIONAL AVIATION MARKETING, INC.
Docket Date 2019-06-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S AMENDED RESUBMITTED MOTION TO CONSOLIDATE APPEALS PURSUANT TO THIS COURT'S JUNE 20, 2019 ORDER
On Behalf Of INTERNATIONAL AVIATION MARKETING, INC.
Docket Date 2019-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of INTERNATIONAL AVIATION MARKETING, INC.
Docket Date 2019-06-20
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion to consolidate is denied without prejudice to resubmit it following satisfaction of this court's fee order of June 10, 2019.
Docket Date 2019-06-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of INTERNATIONAL AVIATION MARKETING, INC.
Docket Date 2019-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INTERNATIONAL AVIATION MARKETING, INC.
Docket Date 2019-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of INTERNATIONAL AVIATION MARKETING, INC.
Docket Date 2019-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
REINSTATEMENT 2017-01-09
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-12-05
ANNUAL REPORT 2013-07-12
Foreign Limited 2012-09-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State