Entity Name: | AIM CONSTRUCTION CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIM CONSTRUCTION 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. |
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: | 03 Feb 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jun 2010 (15 years ago) |
Document Number: | L09000011403 |
FEI/EIN Number |
264186383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2161 Fowler Street, Suite 100, FORT MYERS, FL, 33901, US |
Mail Address: | 2161 Fowler Street, FORT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HULL JERRON K | Manager | 2161 FOWLER STREET, FORT MYERS, FL, 33901 |
HULL JERRON K | President | 2161 FOWLER STREET, FORT MYERS, FL, 33901 |
HULL JADON D | EXVP | 2161 FOWLER STREET, FORT MYERS, FL, 33901 |
FLYNN BERNARD LIII | Vice President | 2161 FOWLER STREET, FORT MYERS, FL, 33901 |
LEVY TRACY M | Chief Financial Officer | 2161 FOWLER STREET, FORT MYERS, FL, 33901 |
HULL JERRON K | Agent | 2161 FOWLER STREET, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 2161 Fowler Street, Suite 100, FORT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 2161 Fowler Street, Suite 100, FORT MYERS, FL 33901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-08 | 2161 FOWLER STREET, SUITE 100, FORT MYERS, FL 33901 | - |
LC AMENDMENT | 2010-06-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-04 | HULL, JERRON KMR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State