Loading...
Articles of Incorporation Aviator Park LLC V1Congratulations! Aviator Park LLC Larry Jacobson, Chad Palmer 6956 W 13700 S Herriman UT 84096 chad@sandrockdevelopment.com; lsfinancial@hotmail.com Welcome and congratulations on making a great business decision. Your new Nevada Company has been formed. Enclosed, please find your company records along with copies of minutes of the meetings that we have convened in order to organize your Company according to Nevada Statutes. The original record book and register will be maintained at the Company Headquarters in Nevada. If you have any questions feel free to call 866-683-6599 775-629-4064 Company Address: 1468 James Rd Gardnerville NV 89460 EIN: 86- 3222172 Also, remember to take advantage of our Free Consulting Services and confidential Re - mailing service. Simply mail your out -going mail to us; "Attention Mail Dept" pre - stamped and sorted. We will deliver it to the Post Office for mailing, where it will receive a Nevada Postmark. The company mail will go out twice a month on or around the 1 st and 15th. We will be redistributing to our officers address. This is all part of our all inclusive service. If you have any questions about our services please visit our web site at http://CorpNevadaOnline.com or send an e-mail to info@CorpNevadaOnline.com. BARBARA K. CEGA YSKE Secretary of State KIMBERLEYPERONDI Deputy Secretary for Commercial Recordings STATE OF NEVADA a. OFFICE OF THE SECRETARY OF STATE Commercial Recordings Division 202 N. Carson Street Carson City, NV 89701 Telephone (775) 684-5708 Fax (775) 684-7138 North Las Vegas City Hall 2250 Las Vegas Blvd North, Suite 400 North Las Vegas, NV 89030 Telephone (702) 486-2880 Fax (702) 486-2888 Business Entity - Filing Acknowledgement Work Order Item Number: Filing Number: Filing Type: Filing Date/Time: Filing Page(s): Indexed Entity Information: Entity ID: E13811902021-4 Entity Status: Active W2021041300877 - 1262131 20211381189 Articles of Organization 04/13/2021 11:53:59 AM 2 Commercial Registered Agent NEVADA MANAGEMENT TEAM LTD 04/13/2021 Entity Name: Aviator Park LLC Expiration Date: None 1468 JAMES RD, GARDNERVILLE, NV 89460, USA The attached document(s) were filed with the Nevada Secretary of State, Commercial Recording Division. The filing date and time have been affixed to each document, indicating the date and time of filing. A filing number is also affixed and can be used to reference this document in the future. Respectfully, Z&A&a- 6�vj—L' BARBARA K. CEGAVSKE Secretary of State Page 1 of 1 Commercial Recording Division 202 N. Carson Street BARBARA K. CEGA YSKE Secretary of State KIMBERLEYPERONDI Deputy Secretary for Commercial Recordings STATE OF NEVADA a. OFFICE OF THE SECRETARY OF STATE Commercial Recordings Division 202 N. Carson Street Carson City, NV 89701 Telephone (775) 684-5708 Fax (775) 684-7138 North Las Vegas City Hall 2250 Las Vegas Blvd North, Suite 400 North Las Vegas, NV 89030 Telephone (702) 486-2880 Fax (702) 486-2888 Business Entity - Filing Acknowledgement Work Order Item Number: Filing Number: Filing Type: Filing Date/Time: Filing Page(s): Indexed Entity Information: Entity ID: E13811902021-4 Entity Status: Active W2021041300877 - 1262132 20211381191 Initial List 04/13/2021 11:53:59 AM 2 Commercial Registered Agent NEVADA MANAGEMENT TEAM LTD 04/13/2021 Entity Name: Aviator Park LLC Expiration Date: None 1468 JAMES RD, GARDNERVILLE, NV 89460, USA The attached document(s) were filed with the Nevada Secretary of State, Commercial Recording Division. The filing date and time have been affixed to each document, indicating the date and time of filing. A filing number is also affixed and can be used to reference this document in the future. Respectfully, Z&A&a- 6�vj—L' BARBARA K. CEGAVSKE Secretary of State Page 1 of 1 Commercial Recording Division 202 N. Carson Street BARBARA K. CEGAVSKE Secretary of State 202 North Carson Street C%41� Carson City, Nevada 89701-4201 (775)684-5708 Website: www.nvsos.gov Filed in the Office of Business Number E13811902021-4 Filing Number 20211381189 Secretary of State State Of Nevada Filed On 04/13/2021 11:53:59 AM Number of Pages 2 Formation - Limited -Liability Company ICI NRS 86 - Articles of Organization ❑ NRS 86.544 - Registration of Limited -Liability Company Foreign Limited -Liability Company ❑ NRS 89 - Articles of Organization ❑ NRS 86.555 - Registration of Professional Professional Limited -Liability Company Foreign Limited -Liability Company 1. Name Being Aviator Park LLC Registered in Nevada: (See instructions) 2. Foreign Entity Name: (Name in home jurisdiction) 3. Jurisdiction of 3a) Jurisdiction of formation: 3b) Date formed: Formation: (Foreign Limited -Liability Companies) 3c) I declare this entity is in good standing in the jurisdiction of its formation. ❑ 4. Registered Agent f� Commercial Registered Noncommercial Registered ❑ Office or position with Entity ❑ for Service u Agent (name only below) Agent (name and address below) (title and address below) Of Process*: (check only NEVADA MANAGEMENT TEAM LTD one box) Name of Registered Agent OR Title of Office or Position with Entity 1468 JAMES RD GARDNERVILLE Nevada 89460 Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 4a. Certificate of I hereby accept appointment as Registered Agent for the above named Entity. If the registered agent is Acceptance of unable to sign the Articles of Incorporation, submit a separate signed Registered Agent Acceptance form. Appointment of X J Bean 04/1312021 Registered Agent: Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date 6. Management: R ❑ (Domestic Limited -Liability Company shall be managed by: (check one box) Manager(s) OR Member(s) Companies only) G. Name and Address 1) Larry Jacobson Name of each Manager(s) or Managing Member(s): 16956 West 13700 S I Hernman I UT 84096 (NRS 86 and NRS 86.544, see Address City State Zip Code instructions) 2) Chad Palmer Name and Address of the Original Manager(s) and Name 3549 Marietta Dr St George UT 84790 Address City State Zip Code Member(s): ( NRS 89, see instructions) IMPORTANT: A certificate from the regulatory board must be submitted showing that each individual is licensed at the time of filing. 7. Dissolution Date: Latest date upon which the company is to dissolve (if existence is not perpetual): (Domestic only) This form must be accompanied by appropriate fees. Page 1 of 2 Revised: 1/1/2019 BARBARA K. CEGAVSKE Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 `y (775) 684-5708 Website: www.nvsos.gov www.nvsilverflume.gov Formation - Limited -Liability Company Continued, Page 2 8. Profession to be Practiced: (NRS 89 only) 9. Series and/or Restricted Limited- Check box if a Series Limited- Domestic Limited -Liability Company's only: ❑ Liability Company ❑ The Limited -Liability Company is a Restricted Liability Company: Limited -Liability Company (Optional) 10. Records Office: Address City State Zip code (Foreign Limited -Liability Country Companies) 11. Street Address of Principal Office: Address City State Zip code (Foreign Limited -Liability Companies) Country 12. Name, Address *Foreign Limited -Liability Company - In the event the designated Agent for Service of Process resigns and is not replaced or the agent's authority has been revoked or the agent and Signature of the cannot be found or served with exercise of reasonable diligence, then the Secretary of State Organizer: is hereby appointed as the Agent for Service of Process. (NRS 86. NRS 89 -Each I declare, to the best of my knowledge under penalty of perjury, that the information contained Organizer must be a licensed professional.) herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State. Name and Signature of Manager or I Chad Palmer United States Member: Name Country (NRS 86.544 only) 3549 Marietta Dr St George UT 184790 See instructions Address City State Zip/Postal Code X Chad Palmer (attach additional page if necessary) AN INITIAL LIST OF OFFICERS MUST ACCOMPANY THIS FILING Please include any required or optional information in space below: (attach additional page(s) if necessary) This form must be accompanied by appropriate fees. Page 2 of 2 Revised: 1/1/2019 BARBARA K. CEGAVSKE Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 VA iElWebsite: (775) 684-5708 www.nvsos.gov www.nvsilverflume.gov Initial List and State Business License Application Initial List Of Officers, Managers, Members, General Partners, Managing Partners, or Trustees: Aviator Park LLC NAME OF ENTITY TYPE OR PRINT ONLY - USE DARK INK ONLY - DO NOT HIGHLIGHT IMPORTANT. Read instructions before completing and returning this form. Please indicate the entity type (check only one): ❑ Corporation ❑ This corporation is publicly traded, the Central Index Key number is: ❑ Nonprofit Corporation (see nonprofit sections below) R Limited -Liability Company ❑ Limited Partnership ❑ Limited -Liability Partnership Filed in the Office of Business Number E13811901021-4 -` Filing Number ?Vjtp (T " 20211381191 Secretary of State State Of Nevada Filed On 04/13/2021 11:53:59 AM Number of Pages 2 ❑ Limited -Liability Limited Partnership (if formed at the same time as the Limited Partnership) ❑ Business Trust Additional Officers, Managers, Members, General Partners, Managing Partners, Trustees or Subscribers, may be listed on a supplemental page. CHECK ONLY IF APPLICABLE Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. ❑ 001 - Governmental Entity ❑ 006 - NRS 680B.020 Insurance Co, provide license or certificate of authority number For nonprofit entities formed under NRS chapter 80: entities without 501(c) nonprofit designation are required to maintain a state business license, the fee is $200.00. Those claiming and exemption under 501(c) designation must indicate by checking box below. ❑ Pursuant to NRS Chapter 76, this entity is a 501(c) nonprofit entity and is exempt from the business license fee. Exemption Code 002 For nonprofit entities formed under NRS Chapter 81: entities which are Unit -owners' association or Religious, Charitable, fraternal or other organization that qualifies as a tax-exempt organization pursuant to 26 U.S.0 $ 501(c) are excluded from the requirement to obtain a state business license. Please indicate below if this entity falls under one of these categories by marking the appropriate box. If the entity does not fall under either of these categories please submit $200.00 for the state business license. ❑ Unit -owners' Association ❑ Religious, charitable, fraternal or other organization that qualifies as a tax-exempt organization pursuant to 26 U.S.C. $501(c) For nonprofit entities formed under NRS Chapter 82 and 80:Charitable Solicitation Information - check applicable box Does the Organization intend to solicit charitable or tax deductible contributions? ❑ No - no additional form is required ❑ Yes - the *Charitable Solicitation Registration Statement` is required. ❑ The Organization claims exemption pursuant to NRS 82A 210 - the *Exemption From Charitable Solicitation Registration Statement* is required *"Failure to include the required statement form will result in rejection of the filing and could result in late fees.** page 1 of 2 Revised: 1 /1 /2019 BARBARA K.CEGAVSKE Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 (775)684-5708 Website: www.nvsos.gov www.nvsilverflume.gov Initial List and State Business License Application - Continued Officers, Managers, Members, General Partners, Managing Partners or Trustees: CORPORATION, INDICATE THE MANAGER: NV Management USA Name Country 1468 JAMES RD GARDNERVILLE NV 189460 Address City State Zip/Postal Code None of the officers and directors identified in the list of officers has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of an officer or director in furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the office of the Secretary of State. x NV Management Signature of Officer, Manager, Managing Member, General Partner, Managing Partner, Trustee, Member, Owner of Business, Partner or Authorized Signer FORM WILL BE RETURNED IF UNSIGNED Manager Title J 04/13/2021 Date page 2 of 2 Revised: 1 /1 /2019 OO ECRETARY OF S TA T S � , I J�:' C)N Nt;J Pv DOMESTIC LIMITED -LIABILITY COMPANY (86) CHARTER I, BARBARA K. CEGAVSKE, the duly qualified and elected Nevada Secretary of State, do hereby certify that Aviator Park LLC did, on 04/13/2021, file in this office the original Articles of Organization that said document is now on file and of record in the office of the Secretary of State of the State of Nevada, and further, that said document contains all the provisions required by the law of the State of Nevada. Certificate Number: B202104131589587 You may verify this certificate online at http://www.nvsos.90v IN WITNESS WHEREOF, I have hereunto set my hand and affixed the Great Seal of State, at my office on 04/13/2021. BARBARA K. CEGAVSKE Secretary of State X OO ECRETARY OF STA T 1T�COFNO Pv NEVADA STATE BUSINESS LICENSE Aviator Park LLC Nevada Business Identification # NV20212069618 Expiration Date: 04/30/2022 In accordance with Title 7 of Nevada Revised Statutes, pursuant to proper application duly filed and payment of appropriate prescribed fees, the above named is hereby granted a Nevada State Business License for business activities conducted within the State of Nevada. Valid until the expiration date listed unless suspended, revoked or cancelled in accordance with the provisions in Nevada Revised Statutes. License is not transferable and is not in lieu of any local business license, permit or registration. License must be cancelled on or before its expiration date if business activity ceases. Failure to do so will result in late fees or penalties which, by law, cannot be waived. Certificate Number: B202104131589589 You may verify this certificate online at http://www.nvsos.gov IN WITNESS WHEREOF, I have hereunto set my hand and affixed the Great Seal of State, at my office on 04/13/2021. BARBARA K. CEGAVSKE Secretary of State C IRSDEPARTMENT OF THE TREASURY INTERNAL REVENUE SERVICE CINCINNATI OH 45999-0023 AVIATOR PARK LLC CHAD PALMER MBR 1468 JAMES RD GARDNERVILLE, NV 89460 Date of this notice: 04-13-2021 Employer Identification Number: 86-3222172 Form: SS-4 Number of this notice: CP 575 B For assistance you may call us at: 1-800-829-4933 IF YOU WRITE, ATTACH THE STUB AT THE END OF THIS NOTICE. WE ASSIGNED YOU AN EMPLOYER IDENTIFICATION NUMBER Thank you for applying for an Employer Identification Number (EIN). We assigned you EIN 86-3222172. This EIN will identify you, your business accounts, tax returns, and documents, even if you have no employees. Please keep this notice in your permanent records. When filing tax documents, payments, and related correspondence, it is very important that you use your EIN and complete name and address exactly as shown above. Any variation may cause a delay in processing, result in incorrect information in your account, or even cause you to be assigned more than one EIN. If the information is not correct as shown above, please make the correction using the attached tear off stub and return it to us. Based on the information received from you or your representative, you must file the following form(s) by the date(s) shown. Form 1065 03/15/2022 If you have questions about the form(s) or the due date(s) shown, you can call us at the phone number or write to us at the address shown at the top of this notice. If you need help in determining your annual accounting period (tax year), see Publication 538, Accounting Periods and Methods. We assigned you a tax classification based on information obtained from you or your representative. It is not a legal determination of your tax classification, and is not binding on the IRS. If you want a legal determination of your tax classification, you may request a private letter ruling from the IRS under the guidelines in Revenue Procedure 2004-1, 2004-1 I.R.B. 1 (or superseding Revenue Procedure for the year at issue). Note: Certain tax classification elections can be requested by filing Form 8832, Entity Classification Election. See Form 8832 and its instructions for additional information. A limited liability company (LLC) may file Form 8832, Entity Classification Election, and elect to be classified as an association taxable as a corporation. If the LLC is eligible to be treated as a corporation that meets certain tests and it will be electing S corporation status, it must timely file Form 2553, Election by a Small Business Corporation. The LLC will be treated as a corporation as of the effective date of the S corporation election and does not need to file Form 8832. To obtain tax forms and publications, including those referenced in this notice, visit our Web site at www.irs.gov. If you do not have access to the Internet, call 1-800-829-3676 (TTY/TDD 1-800-829-4059) or visit your local IRS office. (IRS USE ONLY) 575B 04-13-2021 AVIA B 9999999999 SS-4 IMPORTANT REMINDERS: * Keep a copy of this notice in your permanent records. This notice is issued only one time and the IRS will not be able to generate a duplicate copy for you. You may give a copy of this document to anyone asking for proof of your EIN. * Use this EIN and your name exactly as they appear at the top of this notice on all your federal tax forms. * Refer to this EIN on your tax -related correspondence and documents. If you have questions about your EIN, you can call us at the phone number or write to us at the address shown at the top of this notice. If you write, please tear off the stub at the bottom of this notice and send it along with your letter. If you do not need to write us, do not complete and return the stub. Your name control associated with this EIN is AVIA. You will need to provide this information, along with your EIN, if you file your returns electronically. Thank you for your cooperation. Keep this part for your records Return this part with any correspondence so we may identify your account. Please correct any errors in your name or address. CP 575 B (Rev. 7-2007) ----------------------------- CP 575 B .......... Your Telephone Number Best Time to Call DATE OF THIS NOTICE: 04-13-2021 ( ) - EMPLOYER IDENTIFICATION NUMBER: 86-3222172 FORM: SS-4 NOBOD INTERNAL REVENUE SERVICE AVIATOR PARK LLC CINCINNATI OH 45999-0023 CHAD PALMER MBR 1468 JAMES RD GARDNERVILLE, NV 89460 Operating Agreement of Aviator Park LLC a Nevada Limited Liability Company. I. Preliminary Provisions (i) Effective Date: This operating agreement of Aviator Park LLC, effective April 13, 2021, is adopted by the members whose signatures appear at the end of this agreement. Formation: This Limited Liability Company (LLC) was formed by filing Articles of Organization with the Office of the Nevada Secretary of State on April 13, 2021. A copy of this organizational document has been placed in the LLC's records book. Name: The formal name of this LLC is as stated above. However, this LLC may do business under a different name by complying with the state's fictitious or assumed business name statutes and procedures. (iv) Registered Office and Agent: The registered office of this LLC and the Registered Agent in the State of Nevada is Nevada Management Team LTD, 1468 James Rd, Gardnerville, Nevada 89460. The registered office and agent may be changed from time to time as the members or managers may see fit, by filing a change of registered agent or office form with the Nevada Secretary of State. It will not be necessary to amend this provision of the operating agreement if and when such a change is made. (v) Business Purposes: This LLC shall be permitted to engage in any and all lawful business activities. (vi) Duration of LLC: The duration of this LLC shall be perpetual unless a proposal to dissolve the LLC is adopted by the membership or otherwise terminated in accordance with law. II. Management Provisions (i) Management by Managers: This LLC will be managed by the managers listed below. Larry Jacobson,Manager, and Chad Palmer, Manager, or its designated nominees, as authorized signatory(s) Nominee Manager NV Management, by it's representative J Bean. (ii) Non -liability of Managers or Officers: No manager or officer of this LLC shall be personally liable for the expenses, debts, obligations or liabilities of the LLC, or for claims made against it. Indemnification of Manager or Officer: Proceeding other than by company. This LLC must, upon request, indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, except an action by or in the right of the company, by reason of the fact that he is or was a Manager or Officer of the LLC, or is or was serving at the request of the LLC as a Manager or Officer of another limited -liability company, corporation, partnership, joint venture, trust or other enterprise, against expenses, including attorney's fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with the action, suit or proceeding if he acted in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the company, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement or conviction, or upon a plea of nolo contendere or its equivalent, does not, of itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of this LLC, and that, with respect to any criminal action or proceeding, he had reasonable cause to believe that his conduct was unlawful. (iv) Indemnification of Manager or Officer: Proceeding by company. This LLC must, upon request, indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the company to procure a judgment in its favor by reason of the fact that he is or was a manager, or Officer of the company, or is or was serving at the request of the company as a manager or officer of another limited -liability company, corporation, partnership, joint venture, trust or other enterprise against expenses, including amounts paid in settlement and attorneys' fees actually and reasonably incurred by him in connection with the defense or settlement of the action or suit if he acted in good faith and in a manner in which he reasonably believed to be in or not opposed to the best interests of the company. Indemnification may not be made for any claim, issue or matter as to which such a person has been adjudged by a court of competent jurisdiction, after exhaustion of all appeals there from, to be liable to the company or for amounts paid in settlement to the company, unless and only to the extent that the court in which the action or suit was brought or other court of competent jurisdiction determines upon application that in view of all the circumstances of the case, he is fairly and reasonably entitled to indemnity for such expenses as the court deems proper. (v) Indemnification of Manager or Officer: Advancement of expenses. This agreement provides that the expenses of Managers or Officers of the LLC incurred in defending a civil or criminal action, suit or proceeding must be paid by the company as they are incurred and in advance of the final disposition of the action, suit or proceeding, upon receipt of an undertaking by or on behalf of the manager or officer to repay the amount if it is ultimately determined by a court of competent jurisdiction that he is not entitled to be indemnified by the company. (vi) Authority and Votes of Managers: Except as otherwise set forth in this agreement, the Articles of Organization, or as may be provided under state law, all management decisions relating to this LLC's business shall be made by its managers, except for the actions set forth below in Section IL(vii), "Restrictions on Managers", and except for the responsibilities specifically granted to officers in Section VIII.(iv), "Duties of Officers". Management decisions shall be approved by unanimous consent of the current managers of the LLC, with each manager entitled to cast one vote for or against any matter submitted to the managers for a decision. (vii) Restrictions on Managers: The managers may not take any of the following actions except with the prior written consent of all of the members: (i) amend this Operating Agreement; (ii) enter into contracts and obligations that are not in the ordinary course, which shall include by example but not by limitation of the generality of the foregoing, agreements to sell all or substantially all of the LLC's assets, merge, acquire or be acquired, reorganize, recapitalize, convert to a different business form, and in general, to enter into any other similar agreement or obligation; (iii) file (or acquiescence in the filing) of a voluntary petition in bankruptcy, receivership, or other transfer of the assets of the LLC for the benefit of creditors; or (iv) execute any contract between a manager or member and the LLC. (viii) Term of Managers: Each manager shall serve until the earlier of the following events: (a) the death or inability to act, of the manager (b) the manager resigns by providing a written or verbal resignation to the LLC, (c) the manager is removed from office by a majority of the members of the LLC. Upon the occurrence of one of these events, a new manager may be appointed to replace the departing manager by a majority of the members. (ix) Management Meetings: Managers shall be able to discuss and approve LLC business informally, and may, at their discretion, call and hold formal management meetings according to the rules set forth in the following provisions of this operating agreement. (a) Regularly scheduled formal meetings need not be held, except that an annual meeting of the managers to elect or re-elect the officers of this LLC, must be held on or about the day of the anniversary of the date of the filing of the articles of organization. Any manager, officer or member may call a formal meeting of the managers by communicating his or her request to the other managers, Such notification may be in person or in writing, or by telephone, facsimile machine, or other form of electronic communication reasonably expected to be received by a manager, and the other managers shall then agree, either personally, in writing, or by telephone, facsimile machine or other form of electronic communication to the member, manager or officer calling the meeting, to meet at a mutually acceptable time and place. Notice of the business to be transacted at the meeting need not be given to the managers by the manager, officer or member calling the meeting, and any business may be discussed and conducted at the meeting. (b) The meeting shall be held within a reasonable time after a manager has made the request for a meeting, and in no event, later than 60 days after the request for the meeting. A quorum for such a formal managers' meeting shall consist of a majority of managers, and if a quorum is not present, the meeting shall be adjourned to a new place and time with notice of the adjourned meeting given to all managers. An adjournment shall not be necessary, however, and a managers' meeting with less than a quorum may be held if all non attending managers agreed in writing prior to the meeting to the holding of the meeting. All such written consents to the holding of a formal management meeting shall be kept and filed with the records of the meeting. (c) Conference Telephone: Where appropriate communication facilities are reasonably available, any or all managers shall have the right to participate in any managers' meeting, by means of conference telephone or any means of communications by which all persons participating in the meeting are able to hear each other. (d) Written Minutes: The proceedings of all formal managers' meetings shall be noted or summarized with written minutes of the meeting and a copy of the minutes shall be placed and kept in the records book of this LLC. (x) Action without Meeting. Any action authorized in writing made prior or subsequent to such action, by all of the Managers entitled to vote thereon and fled with the minutes of the LLC shall be the act of the Managers and have the same force and effect as if the same had been passed by unanimous vote at a duly called meeting of the Managers for all purposes. (xi) Managers' Commitment to LLC: Managers shall devote their best efforts and energy working to achieve the business objectives and financial goals of this LLC. (xii) Compensation of Managers: Managers of this LLC may be paid per -meeting or per -diem amounts for attending management meetings, may be reimbursed actual expenses advanced by them to attend management meetings or attend to management business for the LLC, and may be compensated in other ways for performing their duties as managers. Managers may work in other capacities for this LLC and may be compensated separately for performing these additional services, whether as officers, staff, consultants, independent contractors or in other capacities. III. Membership Provisions (i) Non -liability of Members: No member of this LLC shall be personally liable for the expenses, debts, obligations or liabilities of the LLC, or for claims made against it. (ii) Reimbursement for Organizational Costs: Members shall be reimbursed by the LLC for organizational expenses paid by the members. The LLC shall be authorized to elect to deduct organizational expenses and start-up expenditures ratably over a period of time as permitted by the Internal Revenue Code and as may be advised by the LLC's tax advisor. (iii) Members' Percentage Interests: A member's percentage interest in this LLC shall be computed as a fraction, the numerator of which is the total of a member's capital account and the denominator of which is the total of all capital accounts of all members. This fraction shall be expressed in this agreement as a percentage, which shall be called each member's "percentage interest" in this LLC. (iv) Membership Voting: Except as otherwise may be required by the Articles of Organization, or other provisions of this operating agreement, or under the laws of this state, each member shall vote on any matter submitted to the membership for approval in proportion to the member's percentage interest in this LLC. Further, unless defined otherwise in this operating agreement, the phrase "majority of members" means the vote of members whose combined votes equal more than 50% of the votes of all members in this LLC. (v) Noneconomic member: as provided for in the NRS 86.095 "Noneconomic member" 1. Does not own a member's interest in the company; 2. Does not have an obligation to contribute capital to the company; 3. Does not have a right to participate in or receive distributions of profits of the company or an obligation to contribute to the losses of the company; and 4. May have voting rights and other rights and privileges given to noneconomic members of the company by the articles of organization or operating agreement. (vi) Compensation: Members shall not be paid as members of the LLC for performing any duties associated with such membership. Members may be paid, however, for any services rendered in any other capacity for the LLC, whether as officers, employees, independent contractors or otherwise. (vii) Members' Meetings: The LLC shall not provide for regular members' meetings. However, any member or manager or officer may call a meeting by communicating his or her wish to schedule a meeting to all other members. Such notification may be in person or in writing, or by telephone, facsimile machine, or other form of electronic communication reasonably expected to be received by a member, and the other members shall then agree, either personally, in writing, or by telephone, facsimile machine or other form of electronic communication to the member, manager or officer calling the meeting, to meet at a mutually acceptable time and place. Notice of the business to be transacted at the meeting need not be given to members by the member calling the meeting, and any business may be discussed and conducted at the meeting. (viii) Postponement: If all members cannot attend a meeting, it shall be postponed to a date and time when all members can attend, unless all members who do not attend have agreed in writing to the holding of the meeting without them. If a meeting is postponed, and the postponed meeting cannot be held either because all members do not attend the postponed meeting or the non attending members have not signed a written consent to allow the postponed meeting to be held without them, a second postponed meeting may be held at a date and time announced at the first postponed meeting. The date and time of the second postponed meeting shall also be communicated to any members not attending the first postponed meeting. The second postponed meeting may be held without the attendance of all members as long as a majority of the percentage interests of the membership of this LLC is in attendance at the second postponed meeting. Written notice of the decisions or approvals made at this second postponed meeting shall be mailed or delivered to each non attending member promptly after the holding of the second postponed meeting. (ix) Conference Telephone: Where appropriate communication facilities are reasonably available, any or all members shall have the right to participate in any members' meeting, by means of conference telephone or any means of communications by which all persons participating in the meeting are able to hear each other. (x) Written minutes of the discussions and proposals presented at a members' meeting, and the votes taken and matters approved at such meeting, shall be taken by one of the members or by the company Secretary/Assistant Secretary, if any. A copy of the minutes of the meeting shall be placed in the LLC's records book after the meeting. (xi) Action without Meeting. Any action authorized in writing made prior or subsequent to such action, by all of the Members entitled to vote thereon and filed with the minutes of the LLC shall be the act of the Members and have the same force and effect as if the same had been passed by unanimous vote at a duly called meeting of the Members for all purposes. Tax and Financial Provisions (i) Form SS4 & 8832: The members of this LLC authorize the signature and filing of IRS Form SS4; and, if appropriate, IRS form 8832, by a manager or officer of this LLC, for and on behalf of the members of this LLC. (ii) Tax Classification of LLC: The members of this LLC intend that this LLC be initially classified as a Disregarded Entity for federal income tax purposes. It is understood that all members may agree to change the tax treatment of this LLC by signing, or authorizing the signature of, IRS Form 8832, Entity Classification Election, and filing it with the IRS within the prescribed time limits. (iii) Tax Year: The fiscal year of this LLC shall end in December. The tax year of the LLC may be changed with the consent of all members or all managers if the LLC qualifies for such change, and may be effected by the filing of appropriate forms with the IRS. (iv) Tax Matters Partner: If this LLC is required under Internal Revenue Code provisions or regulations, it shall designate from among its members "tax matters partner" in accordance with Internal Revenue Code Section 6231(a)(7) and corresponding regulations, who will fulfill this role by being the spokesperson for the LLC in dealings with the IRS as required under the Internal Revenue Code and Regulations, and who will report to the members and managers on the progress and outcome of these dealings. (v) Annual Income Tax Returns and Reports: Within 60 days after the end of each tax year of the LLC, a copy of the LLC's federal income tax return for the preceding tax year shall be mailed or otherwise provided to each economic member of the LLC, together with any additional information and forms necessary for each member to complete his or her individual state and federal income tax returns. This additional information shall also include a financial report, which shall include a balance sheet and profit and loss statement for the prior tax year of the LLC. (vi) Bank Accounts: The LLC shall designate one or more banks or other institutions for the deposit of the funds of the LLC, and shall establish savings, checking, investment and other such accounts as are reasonable and necessary for its business and investments. One or more managers or officers of the LLC shall be designated with the consent of all managers to deposit and withdraw funds of the LLC, and to direct the investment of funds from, into and among such accounts. The funds of the LLC, however and wherever deposited or invested, shall not be commingled with the personal funds of any members or managers of the LLC. (vii) Title to Assets: All personal and real property of this LLC shall be held in the name of the LLC, not in the names of individual members or managers. IV. Capital Provisions (i) Capital Contributions by Members: Members shall make the following contributions of cash, property or services as shown next to each member's name below. Unless otherwise noted, cash and property described below shall be paid or delivered to the LLC within 90 days of the execution of this Operating agreement by all members. The fair market values of items of property or services as agreed between the LLC and the contributing member are also shown below. The percentage interest in the LLC that each member shall receive in return for his or her capital contribution is also indicated for each member. Member Contribution Interest (%) Silver Sage Financial by it's Representative Larry Jacobson US$1,000.00 50.00% Credit Solutions by it's Representative Chad Palmer US$1,000.00 50.00% (ii) Additional Contributions by Members: The members may agree, from time to time by unanimous vote, to require the payment of additional capital contributions by the members, on or by a mutually agreeable date. (iii) Failure to Make Contributions: If a member fails to make a required capital contribution within the time agreed for a member's contribution, the remaining members may, by unanimous vote, agree to reschedule the time for payment of the capital contribution by the late -paying member, setting any additional repayment terms, such as a late payment penalty, rate of interest to be applied to the unpaid balance, or other monetary amount to be paid by the delinquent member, as the remaining members decide. Alternatively, the remaining members may, by unanimous vote, agree to cancel the membership of the delinquent member, provided any prior partial payments of capital made by the delinquent member are refunded promptly by the LLC to the member after the decision is made to terminate the membership of the delinquent member. (iv) No Interest on Capital Contributions: No interest shall be paid on funds or property contributed as capital to this LLC, or on funds reflected in the capital accounts of the members. (v) Capital Account Bookkeeping: A capital account shall be set up and maintained on the books of the LLC for each member. It shall reflect each member's capital contribution to the LLC, increased by each member's share of profits in the LLC, decreased by each member's share of losses and expenses of the LLC, and adjusted as required in accordance with applicable provisions of the Internal Revenue Code and corresponding income tax regulations. (vi) Consent to Capital Contribution Withdrawals and Distributions: Members shall not be allowed to withdraw any part of their capital contributions or to receive distributions, whether in property or cash, except as otherwise allowed by this agreement and, in any case, only if such withdrawal is made with the written consent of all members. (vii) Allocations of Profits and Losses: No member shall be given priority or preference with respect to other members in obtaining a return of capital contributions, distributions or allocations of the income, gains, losses, deductions, credits or other items of the LLC. The profits and losses of the LLC, and all items of its income, gain, loss, deduction and credit shall be allocated to members according to each member's percentage interest in this LLC. (viii) Allocation and Distribution of Cash to Members: Cash from LLC business operations, as well as cash from a sale or other disposition of LLC capital assets, may be distributed from time to time to members in accordance with each member's percentage interest in the LLC, as may be decided by a majority of the members. (ix) Allocation of Non cash Distributions: If proceeds consist of property other than cash, the members shall decide the value of the property and allocate such value among the members in accordance with each member's percentage interest in the LLC. If such non cash proceeds are later reduced to cash, such cash may be distributed among the members as otherwise provided in this agreement. (x) Allocation and Distribution of Liquidation Proceeds: Regardless of any other provision in this agreement, if there is a distribution in liquidation of this LLC, or when any member's interest is liquidated, all items of income and loss shall be allocated to the members' capital accounts, and all appropriate credits and deductions shall then be made to these capital accounts before any final distribution is made. A final distribution shall be made to members only to the extent of, and in proportion to, any positive balance in each member's capital account. Membership Withdrawal and Transfer Provisions (i) Withdrawal of Members: A member may not resign or withdraw as a member from the LLC before the dissolution and winding up of the company. (ii) Restrictions on the Transfer of Membership: A member shall not transfer his or her membership in the LLC unless all non transferring members in the LLC first agree to approve the admission of the transferee into this LLC. Further, no member may encumber a part or all of his or her membership in the LLC by mortgage, pledge, granting of a security interest, lien or otherwise, unless the encumbrance has first been approved in writing by all other members of the LLC. (iii) Assignment of an economic interest: Notwithstanding the above provision, any member shall be allowed to assign an economic interest in his or her membership to another person without the approval of the other members. Such an assignment shall not include a transfer of the member's voting or management rights in this LLC, and the assignee shall not become a member of the LLC. V. General Provisions (i) Officers: The managers of this LLC may designate one or more officers, such as a President and Secretary, as well as one or more Vice Presidents, Assistant Secretaries or Vice Treasurers. Persons who fill these positions need not be members or managers of the LLC. Such positions may be compensated or non - compensated according to the nature and extent of the services rendered for the LLC as a part of the duties of each office. Any officer may be reimbursed by the LLC for out-of-pocket expenses paid by the officer in carrying out the duties of his or her office. (ii) Provision of Secretary: The managers of this LLC must elect and at all times maintain in office, a Secretary. The Secretary is hereby designated as the custodian of Business Records. (iii) Provision of Treasurer: The managers of this LLC must elect and at all times maintain in office, a Treasurer. The Treasurer is hereby designated as the custodian of Financial Records. (iv) Election of Officers: The officers of the LLC, shall be elected by the managers of the LLC at the organizational meeting or any formal meeting of the managers, and then thereafter at the annual meeting of the managers. Each officer shall hold office until the annual meeting of the managers next succeeding his election, and until his successor shall have been duly elected and qualified, subject to earlier termination by his or her death, resignation or removal. (v) Duties of Officers: Officers will be responsible for the daily operations of the LLC including, but not limited to, managing all interests in property of the LLC, borrowing funds (and executing confessed judgment notes in connection therewith), executing any documents or instruments which may be necessary or desirable to carry on the business of the LLC, including, without limitation, any and all deeds, contracts, leases, mortgages, deeds of trust, promissory notes, security agreements, and financing statements pertaining to the LLC's assets or obligations and in general, take all other necessary acts to operate the business of the LLC. (vi) Officer resignation: Any officer may resign at any time by giving written or verbal notice of such resignation to the LLC. (vii) Officer removal: Any officer elected by the managers may be removed by the managers, either with or without cause, and a successor elected at any time. (viii) Records at Registered Office: The LLC shall keep at its registered office in written form, or form capable of conversion to written form, the following: A copy of the LLC's Articles of Organization. A signed original of this operating agreement A copy of all proceedings of membership meetings A list of the members' names and addresses, with notations on any transfers A list of the current managers' names and addresses (ix) Custodian of Financial Records: The Treasurer of this LLC shall maintain at a designated location, the following : Books of account of the LLC's financial transactions The LLC's tax returns for the preceding three tax years. A statement containing the amount of cash or a description and value of property contributed or agreed to be contributed as capital to the LLC by each member; A schedule showing when any additional capital contributions are to be made by members to this LLC. (x) Inspection of Records: Any member or manager may inspect any and all records maintained by the LLC upon reasonable notice to the LLC. Copying of the LLC's records by members and managers is allowed, but copying costs shall be paid for by the requesting member or manager. (xi) All Necessary Acts: The members, managers and officers of this LLC are authorized to perform all acts necessary to perfect the organization of this LLC and to carry out its business operations expeditiously and efficiently. The Secretary of the LLC, or other officers, or one or more managers, or independently contracted management and/or staff, or all members of the LLC, may certify to other businesses, financial institutions and individuals as to the authority of one or more members, managers or officers of this LLC to transact specific items of business on behalf of the LLC. (xii) Mediation and Arbitration of Disputes Among Members: In any dispute over the provisions of this operating agreement and in other disputes among the members, if the members cannot resolve the dispute to their mutual satisfaction, the matter shall be submitted to mediation. The terms and procedure for mediation shall be arranged by the parties to the dispute. If good -faith mediation of a dispute proves impossible or if an agreed -upon mediation outcome cannot be obtained by the members who are parties to the dispute, the dispute may be submitted to arbitration in accordance with the rules of the American Arbitration Association. Any party may commence arbitration of the dispute by sending a written request for arbitration to all other parties to the dispute. The request shall state the nature of the dispute to be resolved by arbitration, and, if all parties to the dispute agree to arbitration, arbitration shall be commenced as soon as practical after such parties receive a copy of the written request. (xiii) Share the cost of arbitration: All parties shall initially share the cost of arbitration. All arbitration decisions shall be final, binding and conclusive on all the parties to arbitration, and legal judgment may be entered based upon such decision in accordance with applicable law in any court having jurisdiction to do so. (xiv) Entire Agreement: This operating agreement represents the entire agreement among the members of this LLC, and it shall not be amended, modified or replaced except by a written instrument executed by all the parties to this agreement who are current members of this LLC as well as any and all additional parties who became members of this LLC after the adoption of this agreement. This agreement replaces and supersedes all prior written and oral agreements among any and all members of this LLC. (xv) Severability: If any provision of this agreement is determined by a court or arbitrator to be invalid, unenforceable or otherwise ineffective, that provision shall be severed from the rest of this agreement, and the remaining provisions shall remain in effect and enforceable. Signatures of Members and Managers Signatures of Members: In witness whereof, the members of this LLC sign and adopt this agreement as the operating agreement of this LLC. Dated April 13, 2021 Silver Sage Financial by it's Representative Larry Jacobson, Member Signature Credit Solutions by it's Representative Chad Palmer, Member Signature Signatures of Managers: The undersigned managers of this limited liability agreement and agree to be bound by its terms in managers. Dated April 13, 2021 NV Management, Nominee Manager By it's Representative J Bean company have read this discharging their duties as CONSENT TO MEETING OF THE MANAGERS OF Aviator Park LLC The undersigned, being a Manager, of the above captioned LLC, a domestic limited liability company organized under the laws of the State of Nevada, do hereby consent to the time and place of a meeting of Managers and consent that the meeting be held at the Company Offices in Douglas County Nevada at 10:00am on April 13, 2021. I do further agree and consent to the transaction thereat of any and all business that may properly come before said meeting. Dated April 13, 2021 NV Management, Nominee Manager By it's Representative J Bean MINUTES OF THE ORGANIZATIONAL MEETING OF THE MANAGERS OF Aviator Park LLC The organizational meeting of the Managers of Aviator Park LLC, was held at the Company Offices in Douglas County Nevada at 10:00am on April 13, 2021. Present was Larry Jacobson, Chad Palmer being the Managers and NV Management, Nominee Manager accepted the position of Manager and Nominee Manager for this LLC. NV Management acted as Chairman of the meeting and Larry Jacobson, Chad Palmer acted as Secretary. The Chairman stated that a quorum of the managers was present, and that the meeting, could transact business. The Chairman then announced that there were a number of organizational matters to be deliberated at the meeting and a number of resolutions to be approved and adopted by the manager. The form of membership certificates was then exhibited at the meeting. Thereupon, the manager, adopted the following resolution: WHEREAS, the manager of this LLC deems it to be in the best interests of this LLC; be it The Chairman then noted that it was in order to consider fixing the date of the Annual Managers' Meeting. Thereupon, the Managers adopted the following resolution: RESOLVED, that the Annual Managers' Meeting be and is hereby fixed on the first business week of April in each and every year. All documentation and applicable fees for said meeting shall be due and received by Nevada Management Team, an independent Nevada management company, or its nominee, no later than March 15"' each year. The Chairman then noted that it was in order to consider electing Officers for the ensuing year. The manager then, adopted the following resolutions: WHEREAS, the manager of this LLC deems it to be in the best interests of this LLC; be it RESOLVED, that the following are elected as officers of this LLC, effective as of the date of this resolution to serve for the ensuing year and until their successors are elected and qualify: PRESIDENT: Larry Jacobson PRESIDENT: Chad Palmer FURTHER RESOLVED, that Larry Jacobson, Chad Palmer is elected as Secretary of this LLC and as such is appointed as custodian of business records and meeting of this LLC, pursuant to the operating agreement, effective as of the date of this resolution to serve for the ensuing year and until a successor is elected and qualifies. FURTHER RESOLVED, that Larry Jacobson, Chad Palmer is elected as Treasurer of this LLC and as such is appointed as custodian of financial records of this LLC, pursuant to the operating agreement, effective as of the date of this resolution to serve for the ensuing year and until a successor is elected and qualifies. FURTHER RESOLVED, that NV Management is elected as Nominee Manager of this LLC and shall assume the duties and authority of the Nominee Manager at the time of this meeting. Effective as of the date of this resolution to serve for the ensuing year and until a successor is elected and qualifies. FURTHER RESOLVED, that NV Management, Nominee Manager and or it's nominees, act as an independent management company for this LLC, in the capacity of assisting the Manager, President, Secretary, and Registered Agent in maintaining the official company records effective as of the date of this resolution to serve for the ensuing year or until it's successor is elected and qualifies. FURTHER RESOLVED, that this LLC will enter into a Virtual office Lease in Nevada and enter into a lease at the property commonly known as, 1468 James Rd Gardnerville NV 89460. This is for the sole purpose of maintaining company records. The Nevada staff will be provided by Nevada Management Team. FURTHER RESOLVED, that NV Management Nominee Manager, and or it's nominees, in the capacity of assisting the President, Secretary, and Registered Agent in maintaining the official company records has the permission of the members and officers of this LLC to insert signatures into company meetings or resolutions in order to maintain company records. The Chairman then noted that it was in order to consider the opening of a company bank account to serve as a depository for the funds of this LLC. Thereupon, the manager adopted the following resolution: WHEREAS, the manager of this LLC deems it to be in the best interests of this LLC; be it RESOLVED, that the Manager, President, or Treasurer, be authorized to open a business checking account with bak of choice and to deposit all funds of this LLC. All drafts, checks and notes of the LLC payable on said account to be made in the company name are to be signed by. WHEREAS, the manager of this LLC deems it to be in the best interests of this LLC; be it FURTHER RESOLVED, that these officers or the Manager are hereby authorized to execute such resolutions, including formal bank resolutions, enter in contracts and other instruments as may be necessary or advisable in operating the company. WHEREAS, the Manager of the LLC deems it to be in the best interests of the Limited Liability Company; be it RESOLVED, that the Manager, President, or Treasurer of the Limited Liability Company be and are hereby authorized and directed to pay the expenses of this Limited Liability Company, including Professional Fees for incorporation, and to reimburse the persons who have made disbursement thereof. RESOLVED, that the Manager, President, or Treasurer be and are hereby authorized and directed to enter into employment contracts with certain employees, such contracts shall be for the term and the rate stated in any attached Employment Agreements. RESOLVED, that it shall be the policy of the Limited Liability Company to reimburse each employee or to pay directly on his behalf all expenses incidental to his attendance at conventions and seminars as may be approved by the Manager, President, or Treasurer. Reimbursement shall include full reimbursement for commercial and private transportation, expenses, plus other necessary and ordinary out-of-pocket expenses incidental to the said travel, including meals and lodging. RESOLVED, that the officers of the Limited Liability Company are hereby authorized and empowered to do any and all things necessary to conduct the business of the Corporation as set forth in the Articles of Incorporation and Operating Agreement of the Limited Liability Company. There being no further business requiring action or consideration, the meeting was adjourned. Dated April 13, 2021 NV Management, Nominee Manager By it's Representative J Bean Member List: Aviator Park LLC Name Address Silver Sage Financial by it's Representative Larry Jacobson 6956 West 13700 South Herriman Utah 84096 Credit Solutions by it's Representative Chad Palmer Date April 13, 2021 3549 Marietta Dr St George UT 84790 April 13, 2021 Virtual Office Lease 1. Names. This lease is made by Nevada Management Team, Lessor, acknowledged by J Bean and Aviator Park LLC, Lessee and acknowledged by President Larry Jacobson, Chad Palmer the purpose of maintaining company records and Nevada presence. 2. Premises Being Leased. Lessor is leasing to Lessee and Lessee is leasing from Lessor the following in common premises in the virtual office located at and commonly known as 1468 James Rd Gardnerville NV 89460. 3. USE. The premises are to be used for the operation of a virtual office and for no other purpose, without prior written consent of Lessor. Lessee will not commit any waste upon the premises, or any nuisance or act which may disturb the quiet enjoyment of any tenant in the building. Reception area staffed by Nevada Management Team, or nominee, during normal business hours. Nevada Management Team or nominee, is authorized to accept mail, packages and process of service pursuant to NRS. 86.231 and NRS 78.090 on behalf of the Lessee during normal business hours and access to and permission to produce certain records pursuant to NRS 86.241 and NRS 78.105. Also, the use of any business services that may be provided from time to time by Nevada Management Team, or nominee. 4. USES PROHIBITED. Lessee will not use any portion of the premises for purposes other than those specified. No use will be made or permitted to be made upon the premises, nor acts done, which will increase the existing rate of insurance upon the property, or cause cancellation of insurance policies covering the property. 5. ORDINANCES AND STATUTES. Lessee will comply with all statutes, ordinances, and requirements of all municipal, state and federal authorities now in force, or which may later be in force, regarding the use of the premises. The commencement or pendency of any state or federal court abatement proceeding affecting the use of the premises will, at the option of the Lessor, be deemed a breach of this Lease. 6. INDEMNIFICATION OF LESSOR. Lessor will not be liable for any damage or injury to Lessee, or any other person, or to any property, occurring on the premises. Lessee agrees to hold Lessor harmless from any claims for damages arising out of Lessee's use of the premises, and to indemnify Lessor for any expense incurred by Lessor in defending any such claims. 7. Term of Lease. This lease is for the time stated beginning on April 13, 2021 and ending on March 31, 2022. 8. Rent. Lessee will pay rent in advance in accordance with the stated provisions of the contract with Nevada Management Team, without offset or prorating. 9. ATTORNEY FEES. In any action, arbitration, or other proceeding involving a dispute between Lessor and Lessee arising out of this Lease, the prevailing party will be entitled to reasonable attorney fee, expert witness fees, and costs. 10. WAIVER. No failure of Lessor to enforce any term of this Lease will be deemed to be a waiver. 11. NOTICES. Any notice which either party may or is required to give, will be given by mailing the notice, postage prepaid, to Lessee at the premises, or to Lessor at the address shown in Item 2, or at such other places as may be designated in writing by the parties from time to time. Notice will be effective five (5) days after mailing, or on personal delivery, or when receipt is acknowledged in writing. 12. TIME. Time is of the essence of this Lease. 13. HEIRS, ASSIGNS, SUCCESSORS. This Lease is binding upon and inures to the benefit of the heirs, assigns, and successors of the parties. 14. OPTION TO RENEW. Provided that Lessee is not in default in the performance of this Lease, Lessee will have the option to renew the Lease for an additional term of 12 months commencing at the expiration of the initial Lease term. All of the terms and conditions of the Lease will apply during the renewal term,. The option will be exercised by written notice given to Lessor not less than 30 days prior to the expiration of the initial Lease term. If notice is not given within the time specified, this Option will expire. 15. ENTIRE AGREEMENT. The foregoing constitutes the entire agreement between the parties and maybe modified only in writing signed by all parties.: The undersigned Lessee acknowledges that he or she has thoroughly read and approved each of the provisions contained in this Offer, and agrees to the terms and conditions specified. Lessee Aviator Park LLC by it's President Larry Jacobson, Chad Palmer Date April 13, 2021 ACCEPTANCE The undersigned Lessor accepts the foregoing Offer and agrees to lease the premises on the terms and conditions set forth above. Lessor: Nevada Management Team by It's representative J Bean Lessor's Address ; 1468 James Rd Gardnerville NV 89460 Lessor's Telephone and Fax : 775-580-8502