Entity Name: | AARON LAKE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AARON LAKE LLC 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. |
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: | 18 Jan 2002 (23 years ago) |
Document Number: | L02000001434 |
FEI/EIN Number |
680498659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 77 Sandy Hook Rd N, Sarasota, FL, 34242, US |
Mail Address: | 77 Sandy Hook Rd N, Sarasota, FL, 34242, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AARON LAKE LLC, MINNESOTA | df2abfda-6793-e311-97ba-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
SHATTUCK DANIEL E | Managing Member | 77 Sandy Hook Rd N, Sarasota, FL, 34242 |
SHATTUCK DANIEL E | Agent | 77 Sandy Hook Rd N, Sarasota, FL, 34242 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08263900214 | AARON LAKE APARTMENTS | EXPIRED | 2008-09-19 | 2013-12-31 | - | 4325 40TH STREET WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 77 Sandy Hook Rd N, Sarasota, FL 34242 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 77 Sandy Hook Rd N, Sarasota, FL 34242 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 77 Sandy Hook Rd N, Sarasota, FL 34242 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-20 | SHATTUCK, DANIEL EMGRM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State