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