Search icon

AY, LLC - Florida Company Profile

Company Details

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

AY, 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: 17 Oct 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000101802
FEI/EIN Number 203642562

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

Address: C/O SUSAN A. STONE, 3591 WATERCHASE WAY EAST, JACKSONVILLE, FL, 32224, US
Mail Address: C/O SUSAN A. STONE, 3591 WATERCHASE WAY EAST, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE SUSAN A Managing Member 3591 WATERCHASE WAY EAST, JACKSONVILLE, FL, 32224
STONE SUSAN A Agent 3591 WATERCHASE WAY EAST, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 C/O SUSAN A. STONE, 3591 WATERCHASE WAY EAST, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2011-01-06 C/O SUSAN A. STONE, 3591 WATERCHASE WAY EAST, JACKSONVILLE, FL 32224 -
LC AMENDMENT 2010-11-04 - -
REGISTERED AGENT NAME CHANGED 2010-11-04 STONE, SUSAN A -
REGISTERED AGENT ADDRESS CHANGED 2010-11-04 3591 WATERCHASE WAY EAST, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
LC Amendment 2010-11-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State