Search icon

A & E REMODELING & REPAIR, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: A & E REMODELING & REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & E REMODELING & REPAIR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Feb 2011 (14 years ago)
Document Number: L06000096946
FEI/EIN Number 205944108

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

Address: 221 South Waterloo Street, AURORA, CO, 80018, US
Mail Address: 221 South Waterloo Street, AURORA, CO, 80018, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of A & E REMODELING & REPAIR, LLC, COLORADO 20201231675 COLORADO

Key Officers & Management

Name Role Address
SCHAEFER ERIC J Manager 1553 SOUTH CATAWBA CIRCLE, AURORA, CO, 80018
BONADONNA PAMELA J Agent 348 SE MIRACLE STRIP PKWY SUITE 14, FT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 221 South Waterloo Street, AURORA, CO 80018 -
CHANGE OF MAILING ADDRESS 2024-09-23 221 South Waterloo Street, AURORA, CO 80018 -
REGISTERED AGENT NAME CHANGED 2015-04-07 BONADONNA, PAMELA J -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 348 SE MIRACLE STRIP PKWY SUITE 14, FT WALTON BEACH, FL 32548 -
CANCEL ADM DISS/REV 2011-02-01 - 9/24/10 ADMIN. DISSOLUTION CANCELLE D DUE TO ERROR ON THE PART OF THIS OFFICE. REINSTATED WITHOUT PENALTY.
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State