Entity Name: | AIRBUS U.S. FLORIDA 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Dec 2015 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Dec 2024 (a month ago) |
Document Number: | M15000009722 |
FEI/EIN Number | 81-0722948 |
Address: | 8301 NewSpace Drive, Merritt Island, FL, 32953, US |
Mail Address: | 8301 NewSpace Drive, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Hinds James | Chief Executive Officer | 8301 NewSpace Drive, Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
Timmermann John | Secretary | 8301 NewSpace Drive, Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-12-30 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000263129 |
LC NAME CHANGE | 2024-03-04 | AIRBUS U.S. FLORIDA 2, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 8301 NewSpace Drive, Merritt Island, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 8301 NewSpace Drive, Merritt Island, FL 32953 | No data |
Name | Date |
---|---|
Merger | 2024-12-30 |
ANNUAL REPORT | 2024-04-02 |
LC Name Change | 2024-03-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State