Search icon

AIRBUS U.S. FLORIDA, LLC

Company Details

Entity Name: AIRBUS U.S. FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Feb 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: M18000001920
FEI/EIN Number 81-4237896
Address: 8301 NewSpace Drive, Merritt Island, FL, 32953, US
Mail Address: 8301 NewSpace Drive, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Hinds James Manager 8301 NewSpace Drive, Merritt Island, FL, 32953
TIMMERMANN JOHN Manager 8301 NewSpace Drive, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-03-08 AIRBUS U.S. FLORIDA, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 8301 NewSpace Drive, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2020-01-22 8301 NewSpace Drive, Merritt Island, FL 32953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000397683 TERMINATED 1000000869280 BREVARD 2020-11-30 2030-12-09 $ 1,219.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000641793 TERMINATED 1000000841845 BREVARD 2019-09-23 2029-09-25 $ 867.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-04-02
LC Name Change 2024-03-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
Foreign Limited 2018-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State