Entity Name: | AIKEN PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIKEN PROPERTIES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Feb 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000004185 |
FEI/EIN Number |
431998824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12765 FOREST HILL BLVD STE 1302, WELLINGTON, FL, 33414, US |
Mail Address: | C/O MARIO G. DE MENDOZA III, PA, 12765 FOREST HILL BLVD, SUITE 1302, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIO G. DE MENDOZA, III, P.A. | Agent | - |
HARTNETT Ann D | Director | 12765 FOREST HILL BLVD STE 1302, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 12765 FOREST HILL BLVD STE 1302, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2009-03-19 | 12765 FOREST HILL BLVD STE 1302, WELLINGTON, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-19 | MARIO G. DE MENDOZA, III, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-20 | 12765 FOREST HILL BLVD., SUITE 1302, WELLINGTON, FL 33414 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-31 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State