Search icon

AARON COLLINS LLC - Florida Company Profile

Company Details

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

AARON COLLINS 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: 31 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2013 (12 years ago)
Document Number: L08000032614
FEI/EIN Number 262312826

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

Address: 15502 Stoneybrook West Parkway, SUITE 122, Winter Garden, FL, 34787, US
Mail Address: 15502 Stoneybrook West Parkway, SUITE 122, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS AARON N Manager 15502 Stoneybrook West Parkway, Winter Garden, FL, 34787
COLLINS AARON N Agent 15502 Stoneybrook West Parkway, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08095900194 CLERMONT COMPUTERS & REPAIR LLC EXPIRED 2008-04-04 2013-12-31 - 16201 STATE ROAD 50 UNIT 303, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 15502 Stoneybrook West Parkway, SUITE 122, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-06-30 15502 Stoneybrook West Parkway, SUITE 122, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-14 15502 Stoneybrook West Parkway, SUITE 122, Winter Garden, FL 34787 -
PENDING REINSTATEMENT 2013-05-29 - -
REINSTATEMENT 2013-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-09-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State