Search icon

AACON CONTRACTING LLC

Company Details

Entity Name: AACON CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: L08000071401
FEI/EIN Number 263074368
Address: 3264 So. University Dr, Miramar, FL, 33025, US
Mail Address: 3264 So. University Dr, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CADILLAC JOSHUA D Agent 2351 WEST PRESERVE WAY #107, MIRAMAR, FL, 33025

Managing Member

Name Role Address
CADILLAC JOSHUA D Managing Member 2351 WEST PRESERVE WAY #107, MIRAMAR, FL, 33025

Manager

Name Role Address
Lampariello Cody S Manager 3264 So. University Dr, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 3264 So. University Dr, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2023-04-14 3264 So. University Dr, Miramar, FL 33025 No data
LC AMENDMENT AND NAME CHANGE 2010-10-04 AACON CONTRACTING LLC No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 2351 WEST PRESERVE WAY #107, MIRAMAR, FL 33025 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000039102 ACTIVE COCE23092369 17TH JUDICAL CIRCUIT COURT 2025-01-14 2030-01-23 $9,000.00 DENNIS ALLEMAN, 1210 SE 6TH TERRACE, FORT LAUDERDALE, FL 33060

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State