Search icon

ALL AMERICAN EAGLE SERVICES LLC

Company Details

Entity Name: ALL AMERICAN EAGLE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L09000050489
FEI/EIN Number 240274109
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

Agent

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

Managing Member

Name Role Address
REITER RYAN Managing Member 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 No data 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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1141 HOLLAND DRIVE, Suite 10, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2017-04-25 1141 HOLLAND DRIVE, Suite 10, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1141 HOLLAND DRIVE, Suite 10, BOCA RATON, FL 33487 No data
LC AMENDMENT 2012-09-24 No data No data

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 Feb 2025

Sources: Florida Department of State