Search icon

GJC AIRCRAFT SPV 6, LLC - Florida Company Profile

Company Details

Entity Name: GJC AIRCRAFT SPV 6, 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: 25 Mar 2016 (9 years ago)
Date of dissolution: 14 May 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 May 2024 (a year ago)
Document Number: M16000002507
FEI/EIN Number 38-4000822

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

Address: 83 WOOSTER HEIGHTS ROAD, SUITE 503, DANBURY, CT, 06810, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Rerick Paul Manager 83 WOOSTER HEIGHTS ROAD, DANBURY, CT, 06810
Kaushal Vivek Manager 83 WOOSTER HEIGHTS ROAD, DANBURY, CT, 06810
Marr Susan K Inde 83 WOOSTER HEIGHTS ROAD, DANBURY, CT, 06810
Paul Christopher Manager 83 WOOSTER HEIGHTS ROAD, DANBURY, CT, 06810
Mekis Thomas Vice President 83 WOOSTER HEIGHTS ROAD, DANBURY, CT, 06810
Adkins Tara Vice President 83 WOOSTER HEIGHTS ROAD, DANBURY, CT, 06810

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 83 WOOSTER HEIGHTS ROAD, SUITE 503, DANBURY, CT 06810 -
LC STMNT OF RA/RO CHG 2019-01-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
WITHDRAWAL 2024-05-14
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-25
CORLCRACHG 2019-01-25
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State