Search icon

AAII MANAGEMENT LLC

Company Details

Entity Name: AAII MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Oct 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L06000100395
FEI/EIN Number 205791589
Address: 6615 W BOYNTON BEACH BLVD, 309, BOYNTON BEACH, FL, 33437, US
Mail Address: 6615 W BOYNTON BEACH BLVD, 309, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KIMELMAN TODD Agent 6615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437

Managing Member

Name Role Address
KIMELMAN TODD Managing Member 6615 W BOYNTON BEACH BLVD 309, BOYNTON BEACH, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000056046 HOWARDS PEST CONTROL EXPIRED 2012-06-08 2017-12-31 No data 6615 W BOYNTON BEACH BLVD # 309, BOYNTON BEACH, FL, 33437
G10000033063 SCENIC SERVICES EXPIRED 2010-04-13 2015-12-31 No data 6615 W BOYNTON BEACH BLVD 309, BOYNTON BEACH, FL, 33437
G10000033073 SCENIC GROUP EXPIRED 2010-04-13 2015-12-31 No data 6615 W BOYNTON BEACH BLVD 309, BOYNTON BEACH, FL, 33437
G09000104299 SCENIC LANDSCAPE AND MAINTENANCE OF SOUTH FLORIDA EXPIRED 2009-05-05 2014-12-31 No data 6615 W BOYNTON BEACH BLVD #309, BOYNTON BEACH, FL, 33437
G09061900404 RISE ABOVE LANDSCAPE AND DESIGNS EXPIRED 2009-03-01 2014-12-31 No data 6615 WEST BOYNTON BEACH BLVD #309, BOYNTON BEACH, FL, 33437
G09061900406 SHARPER EDGE LANDSCAPE AND DESIGNS EXPIRED 2009-03-01 2014-12-31 No data 6615 W BOYNTON BEACH BLVD #309, BOYNTON BEACH, FL, 33437
G09030900225 AAII SERVICES EXPIRED 2009-01-30 2014-12-31 No data 6615 W BOYNTON BEACH BLVD #309, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2015-01-14 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-26
LC Amendment 2015-01-14
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State