Search icon

AIRAM ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WOOD MARIA Manager 614 E. HWY 50, CLERMONT, FL, 34711
WOOD MARIA Agent 614 E. HWY 50, CLERMONT, FL, 34711

Fictitious Names

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

Events

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 -

Documents

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