Search icon

AERONAUTICAL ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: AERONAUTICAL ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AERONAUTICAL ASSOCIATES, L.L.C. 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: 02 May 2007 (18 years ago)
Date of dissolution: 14 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2016 (9 years ago)
Document Number: L07000048055
FEI/EIN Number 260280407

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

Address: 23 Isla Bahia Drive, Fort Lauderdale, FL, 33316, US
Mail Address: 23 Isla Bahia Drive, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT ROBERT F Managing Member 23 Isla Bahia Drive, Fort Lauderdale, FL, 33316
PERES ROBERT J Manager 23 Isla Bahia Drive, Fort Lauderdale, FL, 33316
Chris D. Hale, PA Agent 633 Southeast Third Avenue, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 633 Southeast Third Avenue, Suite 301, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 23 Isla Bahia Drive, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2016-03-03 23 Isla Bahia Drive, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2016-03-03 Chris D. Hale, PA -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000082380 TERMINATED 1000000734060 OKEECHOBEE 2017-02-03 2027-02-10 $ 1,021.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000335320 TERMINATED 1000000158737 OKEECHOBEE 2010-01-27 2030-02-16 $ 15,884.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-09-27
REINSTATEMENT 2009-10-26
ANNUAL REPORT 2008-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State