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. |
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 |
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 |
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 |
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 | - | - |
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