Search icon

AARON MARC, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Nickelson Aaron Managing Member 7185 Colfax Avenue, Cumming, GA, 30040
NICKELSON AARON Agent 7185 Colfax Ave, CUMMING, FL, 30040

Fictitious Names

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

Events

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 - -

Documents

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