Search icon

A&E ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: A&E ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&E ENTERPRISES, 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: 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: 03 Oct 2003 (22 years ago)
Date of dissolution: 24 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2017 (8 years ago)
Document Number: L03000037810
FEI/EIN Number 200274804

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

Address: 834 US HWY. 98, DESTIN, FL, 32541, US
Mail Address: 321 FOX DEN CT, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS ALAINE L Manager 321 FOX DEN CT, DESTIN, FL, 32541
WILLIS ALAINE Agent 321 FOX DEN CT, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000106758 DESTIN ATHLETIC CLUB EXPIRED 2010-11-21 2015-12-31 - 219 DOMINICA CIRCLE E, NICEVILLE, FL, 32578
G10000106218 DESTIN ATHLETIC CLUB EXPIRED 2010-11-19 2015-12-31 - P.O. BOX 1807, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 834 US HWY. 98, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 321 FOX DEN CT, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2012-02-24 834 US HWY. 98, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2007-01-08 WILLIS, ALAINE -
AMENDMENT 2005-02-28 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State