Search icon

MACNEIL AVIATION, LLC

Branch

Company Details

Entity Name: MACNEIL AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role
FLORIDA FILING & SEARCH SERVICES, INC. Agent

Manager

Name Role Address
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 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000113710. CONVERSION NUMBER 700000211237
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 84 Isla Bahia Drive, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2021-01-28 84 Isla Bahia Drive, Fort Lauderdale, FL 33316 No data
REINSTATEMENT 2017-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-09 FLORIDA FILING & SEARCH SERVICES, INC No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

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 Feb 2025

Sources: Florida Department of State