Search icon

ARIES LAND HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ARIES LAND HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARIES LAND HOLDINGS, 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.
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: 22 Feb 2002 (23 years ago)
Document Number: L02000004400
FEI/EIN Number 043621434

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

Address: 661 UNIVERSITY BOULEVARD, SUITE 200, JUPITER, FL, 33458, US
Mail Address: 661 UNIVERSITY BOULEVARD, SUITE 200, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGSERV CORP. Agent -
MARJORIE C. RENDINA NON-EXEMPT MARITAL TRU Auth 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
RENDINA RICHARD M Chief Executive Officer 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
RENDINA MICHAEL D President 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
RENDINA MICHAEL D Secretary 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
RENDINA DAVID B Vice President 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
Flores Benny Asst 661 UNIVERSITY BLVD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 REGSERV CORP. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 661 UNIVERSITY BOULEVARD, SUITE 200, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2013-04-25 661 UNIVERSITY BOULEVARD, SUITE 200, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-21 661 UNIVERSITY BOULEVARD, SUITE 200, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State