Search icon

AEV PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: AEV PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEV PROPERTIES 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: 30 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2013 (11 years ago)
Document Number: L06000114833
FEI/EIN Number 208057736

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

Address: 1825 PONCE DE LEON BLVD # 259, CORAL GABLES, FL, 33134, US
Mail Address: 1825 PONCE DE LEON BLVD # 259, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLMAN TODD M Manager 1825 PONCE DE LEON BLVD #259, CORAL GABLES, FL, 33134
VOLMAN HEATHER A Manager 1825 PONCE DE LEON BLVD #259, CORAL GABLES, FL, 33134
VOLMAN TODD M Agent 1825 Ponce de Leon Blvd. #259, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 1825 Ponce de Leon Blvd. #259, CORAL GABLES, FL 33134 -
REINSTATEMENT 2013-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-11 1825 PONCE DE LEON BLVD # 259, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-10-11 1825 PONCE DE LEON BLVD # 259, CORAL GABLES, FL 33134 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State