Entity Name: | AIKINEUROLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Oct 2007 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 May 2015 (10 years ago) |
Document Number: | L07000108573 |
FEI/EIN Number | 611560525 |
Address: | 7805 NW Beacon Square Blvd., Suite 103, Boca Raton, FL, 33487, US |
Mail Address: | 3000 South Ocean Blvd., Apt. 503, Boca Raton, FL, 33432, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRODKIN RONALD A | Agent | 3000 South Ocean Blvd., Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Brodkin Ronald A | Manager | 3000 South Ocean Blvd., Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-02 | 7805 NW Beacon Square Blvd., Suite 103, Boca Raton, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 3000 South Ocean Blvd., Apt. 503, Boca Raton, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 7805 NW Beacon Square Blvd., Suite 103, Boca Raton, FL 33487 | No data |
LC STMNT OF RA/RO CHG | 2015-05-22 | No data | No data |
CANCEL ADM DISS/REV | 2008-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-30 |
CORLCRACHG | 2015-05-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State