Search icon

ALL AMERICAN EAGLE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN EAGLE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AMERICAN EAGLE SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000050489
FEI/EIN Number 240274109

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

Address: 1141 HOLLAND DRIVE, BOCA RATON, FL, 33487, US
Mail Address: 1141 HOLLAND DRIVE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITER RYAN Managing Member 1141 HOLLAND DRIVE, BOCA RATON, FL, 33487
REITER RYAN Agent 1141 HOLLAND DRIVE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026951 AAE DESIGNS EXPIRED 2012-03-18 2017-12-31 - 10058 SPANISH ISLES BLVD, F-11, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1141 HOLLAND DRIVE, Suite 10, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-04-25 1141 HOLLAND DRIVE, Suite 10, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1141 HOLLAND DRIVE, Suite 10, BOCA RATON, FL 33487 -
LC AMENDMENT 2012-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-12
LC Amendment 2012-09-24
ANNUAL REPORT 2012-04-04
PRINCIPAL ADDRESS CHANGE 2012-04-04
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State