Search icon

ATLANTIC AVIATION - OPA-LOCKA LLC

Company Details

Entity Name: ATLANTIC AVIATION - OPA-LOCKA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Sep 2017 (7 years ago)
Document Number: M17000007824
FEI/EIN Number 37-1866824
Address: 5201 Tennyson Pkwy, Suite 150, Plano, TX, 75024, US
Mail Address: 5201 Tennyson Pkwy, Suite 150, Plano, TX, 75024, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Foland Jeffrey T President 5201 Tennyson Pkwy, Plano, TX, 75024

Manager

Name Role
ATLANTIC AVIATION-FLORIDA LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114220 ATLANTIC AVIATION ACTIVE 2017-10-17 2027-12-31 No data 5201 TENNYSON PARKWAY, SUITE 150, PLANO, TX, 75024
G17000114219 ATLANTIC AVIATION-OPA-LOCKA ACTIVE 2017-10-17 2027-12-31 No data 5201 TENNYSON PARKWAY, SUITE 150, PLANO, TX, 75024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 5201 Tennyson Pkwy, Suite 150, Plano, TX 75024 No data
CHANGE OF MAILING ADDRESS 2024-03-27 5201 Tennyson Pkwy, Suite 150, Plano, TX 75024 No data

Court Cases

Title Case Number Docket Date Status
Boca Aircraft Maintenance, LLC, Petitioner(s), v. Atlantic Aviation-Opa Locka LLC, etc., Respondent(s). 3D2023-1832 2023-10-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-19761

Parties

Name BOCA AIRCRAFT MAINTENANCE, LLC
Role Petitioner
Status Active
Representations Mark Blair Goldstein, Bruce D. Green
Name ATLANTIC AVIATION - OPA-LOCKA LLC
Role Respondent
Status Active
Representations Caitlin Jeannette Bronstein
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-11-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Petitioner's Notice Voluntary Dismissal
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2023-10-27
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Petitioner's Motion for Stay Pending Review is hereby denied. Order on Motion to Stay
View View File
Docket Date 2023-10-26
Type Response
Subtype Reply
Description Petitioner's Consolidated Reply
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2023-10-20
Type Response
Subtype Response
Description Response to Petition for Writ of Prohibition
On Behalf Of Atlantic Aviation-Opa Locka LLC
View View File
Docket Date 2023-10-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Atlantic Aviation-Opa Locka LLC
View View File
Docket Date 2023-10-16
Type Order
Subtype Quick Response to Petition
Description The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within five (5) days from the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. Quick Response to Petition
View View File
Docket Date 2023-10-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description FEE PAID THROUGH PORTAL BATCH NO. 9212702
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, counsel for petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before October 23, 2023.
View View File
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-13
Type Motions Other
Subtype Motion To Stay
Description Motion for Stay Pending Review
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2023-10-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2023-10-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition Non-Compliant
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2023-11-08
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Petitioner's Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Prohibition is hereby dismissed. EMAS, MILLER and LOBREE, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-13
Foreign Limited 2017-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State