Search icon

AEROTECH SYSTEMS, L.L.C. - Florida Company Profile

Company Details

Entity Name: AEROTECH SYSTEMS, L.L.C.
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: 03 Jan 2013 (12 years ago)
Date of dissolution: 14 Mar 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: M13000000079
FEI/EIN Number 911894219

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

Address: 4452 Cool Emerald Drive, TALLAHASSEE, FL, 32303, US
Mail Address: 4452 Cool Emerald Drive, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
RAGAN JEFFREY S Manager 4452 Cool Emerald Drive, TALLAHASSEE, FL, 32303
RAGAN MELINDA J Manager 4452 Cool Emerald Drive, TALLAHASSEE, FL, 32303
RAGAN JEFFREY S Agent 4452 Cool Emerald Drive, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005060 AEROTECH SYSTEMS, L.L.C. EXPIRED 2013-01-14 2018-12-31 - 2352 VINKARA DRIVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000119807. CONVERSION NUMBER 700000251067
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 4452 Cool Emerald Drive, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2020-01-14 4452 Cool Emerald Drive, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 4452 Cool Emerald Drive, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2014-12-22 RAGAN, JEFFREY S -
REINSTATEMENT 2014-12-22 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-02-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State