Search icon

AAHCS LLC - Florida Company Profile

Company Details

Entity Name: AAHCS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAHCS 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: 18 Jul 2002 (23 years ago)
Document Number: L02000018242
FEI/EIN Number 161638013

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

Address: 1199 South Federal Highway, BOCA RATON, FL, 33432, US
Mail Address: 1199 South Federal Highway, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDER RHONNIE Trustee 4755 TECHNOLOGY WAY, STE 203, BOCA RATON, FL, 334313338
LEDER SEAN Agent 4755 TECHNOLOGY WAY, STE 203, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033166 MUNDY COVE TIC ACTIVE 2012-04-06 2027-12-31 - 1166 W NEWPORT CENTER DRIVE, SUITE 314, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 1199 South Federal Highway, Ste 395, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-09-12 1199 South Federal Highway, Ste 395, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2022-03-16 LEDER, SEAN -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 4755 TECHNOLOGY WAY, STE 203, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State