Search icon

ARIES 77 SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ARIES 77 SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARIES 77 SERVICES, 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: 07 Feb 2005 (20 years ago)
Date of dissolution: 27 Apr 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: L05000014455
FEI/EIN Number 251912503

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

Address: 2 OCEANS WEST BLVD, SUITE 602, DAYTONA BEACH, FL, 32118
Mail Address: 2 OCEANS WEST BLVD, 602, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHETH VIJAY S Managing Member 2 OCEANS WEST BLVD APT 602, DAYTONA BEACH, FL, 32118
SHETH PANNA Managing Member 2 OCEANS WEST BLVD APT 602, DAYTONA BEACH, FL, 32118
SHETH VIJAY S Agent 2 OCEANS WEST BLVD APT 602, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-04-27 - -
LC AMENDMENT 2013-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 2 OCEANS WEST BLVD, SUITE 602, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2010-03-15 2 OCEANS WEST BLVD, SUITE 602, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 2 OCEANS WEST BLVD APT 602, DAYTONA BEACH, FL 32118 -

Documents

Name Date
LC Voluntary Dissolution 2016-04-27
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-24
LC Amendment 2013-10-07
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State