Entity Name: | AARON MARC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AARON MARC, 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: |
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: | 22 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2022 (3 years ago) |
Document Number: | L09000060022 |
FEI/EIN Number |
270439675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 426 SW Commerce Drive, Lake City, FL, 32024, US |
Mail Address: | 7185 Colfax Ave, Suite 100, CUMMING, GA, 30040, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nickelson Aaron | Managing Member | 7185 Colfax Avenue, Cumming, GA, 30040 |
NICKELSON AARON | Agent | 7185 Colfax Ave, CUMMING, FL, 30040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000114982 | AARON MARC COMPANY | EXPIRED | 2016-10-22 | 2021-12-31 | - | 496 SW RING COURT, LAKE CITY, FL, 32025 |
G16000113636 | AARON MARC HOMES | EXPIRED | 2016-10-19 | 2021-12-31 | - | AARON MARC, LLC, 496 SW RING COURT, LAKE CITY, FL, 32025 |
G09000137249 | AARON MARC HOMES | EXPIRED | 2009-07-21 | 2014-12-31 | - | 426 SW COMMERCE DRIVE STE 130, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 7185 Colfax Ave, Suite 100, CUMMING, FL 30040 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 426 SW Commerce Drive, Suite 130, Lake City, FL 32024 | - |
REINSTATEMENT | 2022-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 426 SW Commerce Drive, Suite 130, Lake City, FL 32024 | - |
REINSTATEMENT | 2016-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-05 | NICKELSON, AARON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-07 |
REINSTATEMENT | 2022-02-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-03 |
REINSTATEMENT | 2016-07-05 |
ANNUAL REPORT | 2013-04-19 |
REINSTATEMENT | 2012-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State