Search icon

AGING INSIGHTS, LLC - Florida Company Profile

Company Details

Entity Name: AGING INSIGHTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGING INSIGHTS, 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: 14 Nov 2007 (17 years ago)
Date of dissolution: 26 Feb 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: L07000114809
FEI/EIN Number 223972407

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

Address: 2800 Hillview St. #2, SARASOTA, FL, 34239, US
Mail Address: 2800 Hillview St. #2, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY CYNTHIA A Manager 2800 Hillview St. #2, SARASOTA, FL, 34239
MCDONALD MARIE Manager 2800 Hillview St. #2, SARASOTA, FL, 34239
MCDONALD MARIE Secretary 2800 Hillview St. #2, SARASOTA, FL, 34239
BAILEY CYNTHIA A Treasurer 2800 Hillview St. #2, SARASOTA, FL, 34239
MCDONALD MARIE H Agent 2800 Hillview St. #2, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 2800 Hillview St. #2, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2015-01-07 2800 Hillview St. #2, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 2800 Hillview St. #2, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2009-10-12 MCDONALD, MARIE HMGR -
REINSTATEMENT 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2018-02-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-05-17
REINSTATEMENT 2009-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State