Search icon

AACON CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: AACON CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AACON CONTRACTING 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: 24 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: L08000071401
FEI/EIN Number 263074368

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

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

Key Officers & Management

Name Role Address
CADILLAC JOSHUA D Managing Member 2351 WEST PRESERVE WAY #107, MIRAMAR, FL, 33025
Lampariello Cody S Manager 3264 So. University Dr, Miramar, FL, 33025
CADILLAC JOSHUA D Agent 2351 WEST PRESERVE WAY #107, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 3264 So. University Dr, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2023-04-14 3264 So. University Dr, Miramar, FL 33025 -
LC AMENDMENT AND NAME CHANGE 2010-10-04 AACON CONTRACTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 2351 WEST PRESERVE WAY #107, MIRAMAR, FL 33025 -

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 Apr 2025

Sources: Florida Department of State