Search icon

AHA! ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: AHA! ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AHA! ACADEMY, 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: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L05000070923
FEI/EIN Number 593806704

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

Address: 1016 CADY CIR., TITUSVILLE, FL, 32780
Mail Address: PO BOX 5452, TITUSVILLE, FL, 32783
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY AARON Manager PO BOX 5452, TITUSVILLE, FL, 32783
MURRAY ASHLEY Manager 1016 CADY CIR., TITUSVILLE, FL, 32780
MURRAY AARON Agent 1016 CADY CIR., TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009459 AHA! ACADEMY EXPIRED 2013-01-23 2018-12-31 - P.O. BOX 5452, TITUSVILLE, FL, 32783

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2013-01-11 AHA! ACADEMY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 1016 CADY CIR., TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-23 1016 CADY CIR., TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2008-09-11 1016 CADY CIR., TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2006-07-03 MURRAY, AARON -

Documents

Name Date
ANNUAL REPORT 2013-04-11
LC Amendment and Name Change 2013-01-11
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-08-28
ANNUAL REPORT 2006-07-03
Florida Limited Liabilites 2005-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State