Search icon

HIGH FLIGHT AVIATION, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HIGH FLIGHT AVIATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 1999
Business ALEI: 0621095
Annual report due: 31 Mar 2026
Business address: 65 PLYMOUTH RD., HARWINTON, CT, 06791, United States
Mailing address: 65 PLYMOUTH RD., HARWINTON, CT, United States, 06791
ZIP code: 06791
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: highflightllc@yahoo.com

Industry & Business Activity

NAICS

481219 Other Nonscheduled Air Transportation

This U.S. industry comprises establishments primarily engaged in providing air transportation with no regular routes and regular schedules (except nonscheduled chartered passenger and/or cargo air transportation). These establishments provide a variety of specialty air transportation or flying services based on individual customer needs using general purpose aircraft. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
William Capuano Agent 65 PLYMOUTH RD., HARWINTON, CT, 06791, United States 65 PLYMOUTH RD., HARWINTON, CT, 06791, United States +1 860-601-0102 highflightllc@yahoo.com 65 PLYMOUTH RD., HARWINTON, CT, 06791, United States

Officer

Name Role Business address Residence address
WILLIAM CAPUANO Officer 65 PLYMOUTH RD., HARWINTON, CT, 06791, United States 65 PLYMOUTH RD., HARWINTON, CT, 06791, United States

History

Type Old value New value Date of change
Name change FRACTIONAL LEASING, LLC HIGH FLIGHT AVIATION, LLC 2018-05-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935893 2025-03-05 - Annual Report Annual Report -
BF-0012155982 2024-01-15 - Annual Report Annual Report -
BF-0011151190 2023-01-21 - Annual Report Annual Report -
BF-0010326524 2022-03-02 - Annual Report Annual Report 2022
0007091206 2021-02-01 - Annual Report Annual Report 2021
0006762099 2020-02-19 - Annual Report Annual Report 2020
0006487225 2019-03-25 - Annual Report Annual Report 2019
0006181299 2018-05-08 2018-05-08 Interim Notice Interim Notice -
0006181311 2018-05-08 2018-05-08 Change of Agent Address Agent Address Change -
0006181304 2018-05-08 2018-05-08 Amendment Amend Name -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information