Entity Name: | ARONI, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARONI, L.L.C. 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: | 13 May 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 May 2009 (16 years ago) |
Document Number: | L09000046668 |
FEI/EIN Number |
27-0166779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8902 N DALE MABRY HWY, STE 200, TAMPA, FL, 33614 |
Mail Address: | 8902 N DALE MABRY HWY, STE 200, TAMPA, FL, 33614 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICE MITCHELL F | President | 8902 N DALE MABRY HWY, TAMPA, FL, 33614 |
EGGLESTON H. ROBERT III | Vice President | 8902 N DALE MABRY HWY, TAMPA, FL, 33614 |
Eggleston, III H. Robert | Agent | 8902 N DALE MABRY HWY, TAMPA, FL, 33614 |
H-2 Investors, LLC | Managing Member | 8902 N DALE MABRY HWY, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-10 | Eggleston, III, H. Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-10 | 8902 N DALE MABRY HWY, STE 200, TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 8902 N DALE MABRY HWY, STE 200, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 8902 N DALE MABRY HWY, STE 200, TAMPA, FL 33614 | - |
LC AMENDMENT | 2009-05-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State