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