Search icon

AEL, LLC - Florida Company Profile

Company Details

Entity Name: AEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEL, 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: 19 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000070567
FEI/EIN Number 510566778

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

Address: 11095 NW 79 PL, PARKLAND, FL, 33076
Mail Address: PO BOX 11338, FT. LAUDERDALE, FL, 33339
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODMAN ALLAN Manager 4901 NW 115TH TERRACE, CORAL SPRINGS, FL, 33076
David John Agent 10 S. New River Dr., East, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 10 S. New River Dr., East, 202, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-04-21 David, John -
CHANGE OF PRINCIPAL ADDRESS 2008-09-19 11095 NW 79 PL, PARKLAND, FL 33076 -
REINSTATEMENT 2008-09-19 - -
CHANGE OF MAILING ADDRESS 2008-09-19 11095 NW 79 PL, PARKLAND, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State