Search icon

AEH HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: AEH HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEH HOLDINGS, 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: 12 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2013 (12 years ago)
Document Number: L03000008986
FEI/EIN Number 680545433

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

Address: 886 Dahlia Lane, VERO BEACH, FL, 32963, US
Mail Address: 886 Dahlia Lane, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGOOD DANA Managing Member 2155 PONCE DE LEON CIRCLE, VERO BEACH, FL, 32960
HAGOOD M. JOHNSON Managing Member 2155 PONCE DE LEON CIRCLE, VERO BEACH, FL, 32960
HAGOOD JOHNSON Agent 2155 PONCE DE LEON CIRCLE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 886 Dahlia Lane, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2024-08-01 886 Dahlia Lane, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 2155 PONCE DE LEON CIRCLE, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2015-02-11 HAGOOD, JOHNSON -
REINSTATEMENT 2013-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State