Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
STANDARDAERO BUSINESS AVIATION SERVICES, LLC
Filing Information
M05000002001
52-1956503
04/18/2005
DE
ACTIVE
LC NAME CHANGE
03/04/2011
NONE
Principal Address
Changed: 01/09/2015
6710 N. Scottsdale Road
STE 250
Scottsdale, AZ 85253
STE 250
Scottsdale, AZ 85253
Changed: 01/09/2015
Mailing Address
Changed: 01/09/2015
6710 N. Scottsdale Road
STE 250
Scottsdale, AZ 85253
STE 250
Scottsdale, AZ 85253
Changed: 01/09/2015
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 10/12/2010
Address Changed: 10/12/2010
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/12/2010
Address Changed: 10/12/2010
Authorized Person(s) Detail
Name & Address
Title CEO
Ford, Russell W
Title Secretary
Roseborough, Diane M
Title CFO/Treasurer
Satterfield, Daniel W.
Title Assistant Secretary
Sinquefield, Steve
Title Authorized Member
StandardAero Aviation Holdings, Inc.
Title VP, Finance
Kane, Shannon
Title CEO
Ford, Russell W
6710 N. Scottsdale Road
STE 250
Scottsdale, AZ 85253
STE 250
Scottsdale, AZ 85253
Title Secretary
Roseborough, Diane M
6710 N. Scottsdale Road
STE 250
Scottsdale, AZ 85253
STE 250
Scottsdale, AZ 85253
Title CFO/Treasurer
Satterfield, Daniel W.
6710 N. Scottsdale Road
Suite 250
Scottsdale, AZ 85253
Suite 250
Scottsdale, AZ 85253
Title Assistant Secretary
Sinquefield, Steve
6710 N. Scottsdales Road
Suite 250
Scottsdale, AZ 85253
Suite 250
Scottsdale, AZ 85253
Title Authorized Member
StandardAero Aviation Holdings, Inc.
6710 N. Scottsdale Road
Suite 250
Scottsdale, AZ 85253
Suite 250
Scottsdale, AZ 85253
Title VP, Finance
Kane, Shannon
707 Flight Road
Winnipeg MB R3H 1C6 CA
Winnipeg MB R3H 1C6 CA
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/30/2023 |
2024 | 02/05/2024 |
Document Images