Search icon

AILERON HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AILERON HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AILERON HOLDINGS, 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: 10 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: L09000013641
FEI/EIN Number 45-4824830

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

Address: 3401 West Cypress Street, TAMPA, FL, 33607, US
Mail Address: 3401 West Cypress Street, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salemi Chris President 3401 West Cypress Street, TAMPA, FL, 33607
Beard Robert K Chief Executive Officer 3401 West Cypress Street, TAMPA, FL, 33607
BEARD ROBERT K Agent 3401 West Cypress Street, TAMPA, FL, 33607
RKB MANAGEMENT SERVICES, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 3401 West Cypress Street, Suite 201, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-02-07 3401 West Cypress Street, Suite 201, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 3401 West Cypress Street, Suite 201, TAMPA, FL 33607 -
LC AMENDMENT 2018-06-18 - -
LC NAME CHANGE 2011-08-12 AILERON HOLDINGS, LLC -
REGISTERED AGENT NAME CHANGED 2010-02-08 BEARD, ROBERT K -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
LC Amendment 2018-06-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State