Search icon

AOL RECORDS, LLC - Florida Company Profile

Company Details

Entity Name: AOL RECORDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AOL RECORDS, 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: 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: 30 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L07000089820
FEI/EIN Number 260841048

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

Address: 18401 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
Mail Address: 18401 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHN COURTNEY Managing Member 18801 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
LAW OFFICES OF LAWRENCE H. HABER, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-09-18 18401 COLLINS AVE, 100, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-18 18401 COLLINS AVE, 100, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-04 6 ESCONDIDO CIRCLE SUITE 55, 55, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2012-06-04 LAW OFFICES OF LAWRENCE H. HABER, P.A. -
REINSTATEMENT 2012-05-30 - -
PENDING REINSTATEMENT 2012-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-11-01
ANNUAL REPORT 2012-06-04
REINSTATEMENT 2012-05-30
ANNUAL REPORT 2009-09-17
ANNUAL REPORT 2008-08-22
Florida Limited Liability 2007-08-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State