Search icon

ERMC AVIATION LLC

Company Details

Entity Name: ERMC AVIATION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: M18000000651
FEI/EIN Number 82-3209825
Address: 950 E Paces Ferry Rd, Suite 2000, ATLANTA, GA, 30326, US
Mail Address: 950 E Paces Ferry Rd, Suite 2000, ATLANTA, GA, 30326, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
Teunis Hendrik Chief Financial Officer 950 E Paces Ferry Rd, ATLANTA, GA, 30326

Secretary

Name Role Address
Stillwagon Bryan Secretary 950 E Paces Ferry Rd, ATLANTA, GA, 30326

Assi

Name Role Address
Garrish Cody Assi 950 E Paces Ferry Rd, ATLANTA, GA, 30326

Chief Executive Officer

Name Role Address
Thakkar Gautam Chief Executive Officer 950 E Paces Ferry Rd, ATLANTA, GA, 30326

Member

Name Role Address
AirCo Aviation Services, LLC Member 950 E Paces Ferry Rd, ATLANTA, GA, 30326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 950 E Paces Ferry Rd, Suite 2000, ATLANTA, GA 30326 No data
CHANGE OF MAILING ADDRESS 2022-04-20 950 E Paces Ferry Rd, Suite 2000, ATLANTA, GA 30326 No data
LC STMNT OF RA/RO CHG 2021-01-11 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-11 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2021-04-20
CORLCRACHG 2021-01-11
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-11-21
ANNUAL REPORT 2019-04-08
Foreign Limited 2018-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State