Search icon

MACNEIL AVIATION, LLC - Florida Company Profile

Branch

Company Details

Entity Name: MACNEIL AVIATION, 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: 07 Jun 2016 (9 years ago)
Branch of: MACNEIL AVIATION, LLC, ILLINOIS (Company Number LLC_08746419)
Date of dissolution: 17 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: M16000004606
FEI/EIN Number 59-3268081

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

Address: 84 Isla Bahia Drive, Fort Lauderdale, FL, 33316, US
Mail Address: 84 Isla Bahia Drive, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
FLORIDA FILING & SEARCH SERVICES, INC. Agent -
MACNEIL DAVID F Manager 84 Isla Bahia Drive, Fort Lauderdale, FL, 33316
AUMENT ROBERT C Manager 300 S. WACKER, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000113710. CONVERSION NUMBER 700000211237
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 84 Isla Bahia Drive, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2021-01-28 84 Isla Bahia Drive, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2017-11-09 - -
REGISTERED AGENT NAME CHANGED 2017-11-09 FLORIDA FILING & SEARCH SERVICES, INC -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000084727 TERMINATED 1000000877873 BROWARD 2021-02-18 2041-02-24 $ 200,420.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2018-12-17
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-11-09
Foreign Limited 2016-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State