Entity Name: | AIRAM ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIRAM ENTERPRISES, 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: | 09 Oct 2009 (16 years ago) |
Document Number: | L09000097653 |
FEI/EIN Number |
271077170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 614 E. HWY 50, CLERMONT, FL, 34711, US |
Address: | 614 E. HWY 50, SUITE 146, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD MARIA | Manager | 614 E. HWY 50, CLERMONT, FL, 34711 |
WOOD MARIA | Agent | 614 E. HWY 50, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000148644 | THEATRICAL TREATS | ACTIVE | 2024-12-07 | 2029-12-31 | - | 614 E. HWY 50 SUITE 146, CLERMONT, FL, 34711 |
G10000048190 | GIMME SHIMMY | EXPIRED | 2010-06-03 | 2015-12-31 | - | 614 EAST HWY 50 #146, CLERMONT, FL, 34711 |
G10000048194 | ZUMBA CON MARIA | EXPIRED | 2010-06-03 | 2015-12-31 | - | 614 EAST HWY 50 # 146, CLERMONT, FL, 34711-L |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-10 | 614 E. HWY 50, SUITE 146, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-10 | 614 E. HWY 50, Suite 146, CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-18 | 614 E. HWY 50, SUITE 146, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State