Search icon

SIGNATURE FLIGHT SUPPORT LLC

Company Details

Entity Name: SIGNATURE FLIGHT SUPPORT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Jun 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: M20000005181
FEI/EIN Number 593030932
Address: 13485 VETERANS WAY, SUITE 600, ORLANDO, FL, 32827, US
Mail Address: 13485 VETERANS WAY, SUITE 600, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
GARTON MARIA L Manager 13485 VETERANS WAY, SUITE 600, ORLANDO, FL, 32827
LEFEBVRE TONY Manager 13485 VETERANS WAY, SUITE 600, ORLANDO, FL, 32827
Eshoo Michael Manager 13485 VETERANS WAY, SUITE 600, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000005511 SIGNATURE AVIATION ACTIVE 2024-01-09 2029-12-31 No data 13485 VETERANS WAY, SUITE 600, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
MERGER 2021-04-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000212183

Court Cases

Title Case Number Docket Date Status
Haedo Transportation Solutions, LLC, etc., Appellant(s), v. Signature Flight Support, LLC, etc., Appellee(s). 3D2024-1258 2024-07-15 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-1996-CA-01

Parties

Name Haedo Transportation Solutions, LLC
Role Appellant
Status Active
Representations Jonathan Ewing, Kristin Elizabeth Marrero
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SIGNATURE FLIGHT SUPPORT LLC
Role Appellee
Status Active
Representations John Michael Murray, Jennifer Marie Clark, Michael March Brownlee, Lindsey Brooke Lawton

Docket Entries

Docket Date 2024-10-17
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Second Motion to Supplement the Record, filed on September 27, 2024, is granted, and the record on appeal is supplemented to include the transcript which is filed separately.
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 11/27/2024
On Behalf Of Signature Flight Support, LLC
View View File
Docket Date 2024-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Second Motion to Supplement the Record
On Behalf Of Haedo Transportation Solutions, LLC
View View File
Docket Date 2024-09-30
Type Record
Subtype Appendix
Description Appellant's Appendix to Appellant's Second Motion to Supplement the Record
On Behalf Of Haedo Transportation Solutions, LLC
View View File
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Haedo Transportation Solutions, LLC
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on September 16, 2024, is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said Motion.
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-7 days to 09/27/2024
On Behalf Of Haedo Transportation Solutions, LLC
View View File
Docket Date 2024-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Haedo Transportation Solutions, LLC
View View File
Docket Date 2024-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Haedo Transportation Solutions, LLC
View View File
Docket Date 2024-09-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Haedo Transportation Solutions, LLC
View View File
Docket Date 2024-09-16
Type Record
Subtype Appendix
Description Appellant's Appendix to Appellant's Motion to Supplement the Record
On Behalf Of Haedo Transportation Solutions, LLC
View View File
Docket Date 2024-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Signature Flight Support, LLC
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing Certificate of Service
On Behalf Of Haedo Transportation Solutions, LLC
View View File
Docket Date 2024-07-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11883160
On Behalf Of Haedo Transportation Solutions, LLC
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description Certified Notice of Appeal Incomplete certificate of service
On Behalf Of Haedo Transportation Solutions, LLC
View View File
Docket Date 2024-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Signature Flight Support, LLC
View View File
Docket Date 2024-12-26
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Signature Flight Support, LLC
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-14 days to 12/26/2024
On Behalf Of Signature Flight Support, LLC
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-15 days to 12/12/2025 Granted
On Behalf Of Signature Flight Support, LLC
View View File
Docket Date 2024-08-23
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 25, 2024.
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
Foreign Limited 2020-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State