Search icon

A & E PROJECT MANAGEMENT LLC - Florida Company Profile

Company Details

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

A & E PROJECT MANAGEMENT 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 28 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: L05000011328
FEI/EIN Number 753227154

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

Address: 2101 WEST VIEW DRIVE, SUN CITY CENTER, FL, 33573
Mail Address: 2101 WEST VIEW DRIVE, SUN CITY CENTER, FL, 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLOY AnnV Manager 2101 WEST VIEW DRIVE, SUN CITY CENTER, FL, 33573
WATKINS HERBERT E Manager 2101 WEST VIEW DRIVE, SUN CITY CENTER, FL, 33573
WATKINS HERBERT E Agent 2101 WEST VIEW DRIVE, SUN CITY CENTER, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000126714 GOV-A&E PROJECT MANAGEMENT EXPIRED 2009-06-25 2014-12-31 - 2101 WEST VIEW DRIVE, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-28 - -
LC NAME CHANGE 2009-06-19 A & E PROJECT MANAGEMENT LLC -
REGISTERED AGENT NAME CHANGED 2009-03-24 WATKINS, HERBERT EMGR -

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
LC Name Change 2009-06-19
ANNUAL REPORT 2009-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State