Search icon

L.L. & L. AERONAUTICAL, INC.

Company Details

Entity Name: L.L. & L. AERONAUTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000072715
FEI/EIN Number 593597633
Address: 420 W. MAIN ST., APOPKA, FL, 32712
Mail Address: 420 W. MAIN ST., APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOOMIS Steven PSr. Agent 420 W. MAIN ST., APOPKA, FL, 32712

President

Name Role Address
LOOMIS Steven PSr. President 420 W. MAIN ST., APOPKA, FL, 32712

Secretary

Name Role Address
LOOMIS JAMES RJr. Secretary 420 W. MAIN ST., APOPKA, FL, 32712

Treasurer

Name Role Address
LOOMIS JAMES RJr. Treasurer 420 W. MAIN ST., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-13 LOOMIS, Steven P, Sr. No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-27 420 W. MAIN ST., APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2006-01-27 420 W. MAIN ST., APOPKA, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-27 420 W. MAIN ST., APOPKA, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State