Entity Name: | AEROSONIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Oct 2013 (11 years ago) |
Document Number: | M13000006329 |
FEI/EIN Number | 74-1668471 |
Address: | 1212 N. Hercules Avenue, Clearwater, FL, 33765, US |
Mail Address: | 1212 N. Hercules Avenue, Clearwater, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | DELAWARE |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
98810 | Active | U.S./Canada Manufacturer | 1974-11-04 | 2024-07-29 | 2029-07-29 | 2025-07-25 | |||||||||||||||||||||||||||||
|
POC | LORENZO BELLUCCIA |
Phone | +1 727-461-3000 |
Address | 1212 N HERCULES AVE, CLEARWATER, FL, 33765 1920, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | |
---|---|
Vendor Certified | 2024-07-29 |
CAGE number | 7E8C9 |
Company Name | TRANSDIGM GROUP INC |
CAGE Last Updated | 2024-06-02 |
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-07-29 |
CAGE number | 7E8F9 |
Company Name | TRANSDIGM INC |
CAGE Last Updated | 2024-06-02 |
List of Offerors (0) | Information not Available |
---|
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role |
---|---|
TRANSDIGM INC. | Manager |
Name | Role | Address |
---|---|---|
Sabol Liza A | Treasurer | 1212 N. Hercules Avenue, Clearwater, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 1212 N. Hercules Avenue, Clearwater, FL 33765 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 1212 N. Hercules Avenue, Clearwater, FL 33765 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State