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. |
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 |
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 |
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 | - | - |
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