Search icon

AIKEN LLC - Florida Company Profile

Company Details

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

AIKEN 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: 20 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2011 (13 years ago)
Document Number: L07000085249
FEI/EIN Number 260751573

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

Address: 1416 Britwell Ct, Trinity, FL, 34655, US
Mail Address: 1416 Britwell Ct, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kenneth Paul Holmes as Trustee of the Revo Manager 1416 Britwell Ct, Trinity, FL, 34655
Holmes Michelle A Auth 1416 Britwell Ct, Trinity, FL, 34655
CHODAZECK JEANNIE Agent 2406 COLONIAL AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 125 Restful Way, Weaverville, NC 28787 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 125 Restful Way, Weaverville, NC 28787 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 1416 Britwell Ct, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2016-01-12 1416 Britwell Ct, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2011-12-07 CHODAZECK, JEANNIE -
REINSTATEMENT 2011-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-07 2406 COLONIAL AVENUE, LAKELAND, FL 33801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State