Search icon

OLD AARON INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: OLD AARON INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD AARON INVESTMENT GROUP, 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: 05 May 2005 (20 years ago)
Date of dissolution: 06 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: L05000044595
FEI/EIN Number 202870295

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

Address: 605 Oak Wood Trail, CRAWFORDVILLE, FL, 32327, US
Mail Address: 605 Oakwood Trail, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON MICHELE Manager 605 OAK WOOD TRAIL, CRAWFORDVILLE, FL, 32327
HOOKS CLEGG Manager 2264 HOLLY TERRACE LANE, TALLAHASSEE, FL, 32309
JOHNSTON MICHELE Agent 605 Oak Wood Trail, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-06 - -
CHANGE OF MAILING ADDRESS 2018-06-30 605 Oak Wood Trail, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2017-03-27 JOHNSTON, MICHELE -
LC AMENDMENT 2017-03-27 - -
LC DISSOCIATION MEM 2014-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 605 Oak Wood Trail, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 605 Oak Wood Trail, CRAWFORDVILLE, FL 32327 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-06
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-06-30
ANNUAL REPORT 2017-04-24
LC Amendment 2017-03-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15
CORLCDSMEM 2014-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State