Search icon

ARONI, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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