Search icon

TAS AIRCRAFT SALES LLC - Florida Company Profile

Company Details

Entity Name: TAS AIRCRAFT SALES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 2013 (12 years ago)
Document Number: M13000004231
FEI/EIN Number 270506212

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

Address: 1250 NW PERIMETER WAY,, SUITE 1100, Troutdale, OR, 97060, US
Mail Address: 1250 NW PERIMETER WAY,, SUITE 1100, Troutdale, OR, 97060, US
Place of Formation: OREGON

Key Officers & Management

Name Role Address
EICHMAN CHRISTOPHER J Manager 1250 NW PERIMETER WAY,, Troutdale, OR, 97060
SCHWARTZ STEVEN J Managing Member 2701 Airport Ave, Santa Monica, CA, 90405
Bolingbroke Kristy Agent Aerista, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 Aerista, 11819 Aurelio Ln, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2020-01-21 Bolingbroke, Kristy -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 Aerista, 3051 E. Livingston St., Suite 206, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-23 1250 NW PERIMETER WAY,, SUITE 1100, Troutdale, OR 97060 -
CHANGE OF MAILING ADDRESS 2018-08-23 1250 NW PERIMETER WAY,, SUITE 1100, Troutdale, OR 97060 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000215123 TERMINATED 1000000886487 COLUMBIA 2021-04-27 2031-05-05 $ 416.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State