Search icon

JON AARON, L.L.C. - Florida Company Profile

Company Details

Entity Name: JON AARON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JON AARON, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2024 (a year ago)
Document Number: L00000013816
FEI/EIN Number 651063732

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5002 Piaffe Drive, LAKE WORTH, FL, 33467, US
Mail Address: 5002 PIAFFE DRIVE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AARON JON J Manager 5002 Piaffe Drive, LAKE WORTH, FL, 33467
AARON JON J Agent 5002 Piaffe Drive, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2022-11-21 JON AARON, L.L.C. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-01 5002 Piaffe Drive, LAKE WORTH, FL 33467 -
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 5002 Piaffe Drive, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2021-01-30 5002 Piaffe Drive, LAKE WORTH, FL 33467 -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 AARON, JON J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000133884 TERMINATED 1000000947616 PALM BEACH 2023-04-04 2033-04-05 $ 758.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000102857 TERMINATED 1000000915290 PALM BEACH 2022-02-10 2032-03-02 $ 392.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000494645 ACTIVE 1000000899524 PALM BEACH 2021-08-30 2031-09-29 $ 824.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-05-14
LC Name Change 2022-11-21
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State