ATLAS AVIATION, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ATLAS AVIATION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 24 Sep 2009 |
Business ALEI: | 0983718 |
Annual report due: | 31 Mar 2026 |
Business address: | 316 Mansfield Avenue, DARIEN, CT, 06820, United States |
Mailing address: | 316 Mansfield Avenue, DARIEN, CT, United States, 06820 |
ZIP code: | 06820 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | dfreelove@rockmaplefunds.com |
NAICS
488190 Other Support Activities for Air TransportationThis industry comprises establishments primarily engaged in providing specialized services for air transportation (except air traffic control and other airport operations). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID FREELOVE | Agent | 316 Mansfield Avenue, DARIEN, CT, 06820, United States | 316 Mansfield Avenue, DARIEN, CT, 06820, United States | +1 917-439-7691 | dfreelove@rockmaplefunds.com | 316 Mansfield Avenue, DARIEN, CT, 06820, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DAVID FREELOVE | Officer | 316 Mansfield Avenue, DARIEN, CT, 06820, United States | +1 917-439-7691 | dfreelove@rockmaplefunds.com | 316 Mansfield Avenue, DARIEN, CT, 06820, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ROCK MAPLE AVIATION, LLC | ATLAS AVIATION, LLC | 2014-02-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013001539 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0012203638 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0011177730 | 2023-09-20 | - | Annual Report | Annual Report | - |
BF-0009019669 | 2022-08-08 | - | Annual Report | Annual Report | 2020 |
BF-0009019668 | 2022-08-08 | - | Annual Report | Annual Report | 2013 |
BF-0009019670 | 2022-08-08 | - | Annual Report | Annual Report | 2014 |
BF-0009019667 | 2022-08-08 | - | Annual Report | Annual Report | 2016 |
BF-0009019673 | 2022-08-08 | - | Annual Report | Annual Report | 2018 |
BF-0010734920 | 2022-08-08 | - | Annual Report | Annual Report | - |
BF-0009998599 | 2022-08-08 | - | Annual Report | Annual Report | - |
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