Search icon

AEON MARINE LLC

Company Details

Entity Name: AEON MARINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Nov 2009 (15 years ago)
Document Number: L09000105797
FEI/EIN Number 271243232
Address: 2017 58th Ave Circle East, Unit 101, bradenton, FL, 34203, US
Mail Address: 2017 58th Ave Circle East, Unit 101, bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
LESLIE ELIZABETH L Agent 2017 58th Ave Circle East, bradenton, FL, 34203

Manager

Name Role Address
LESLIE ELIZABETH L Manager 2017 58th Ave Circle East, bradenton, FL, 34203
LESLIE WILLIAM D Manager 2017 58th Ave Circle East, bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084045 BEAVERTAIL SKIFFS ACTIVE 2021-06-23 2026-12-31 No data 4601 15TH ST E, BRADENTON, FL, 34203
G21000084047 BT SKIFFS ACTIVE 2021-06-23 2026-12-31 No data 4601 15TH ST E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2017 58th Ave Circle East, Unit 101, bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2023-04-27 2017 58th Ave Circle East, Unit 101, bradenton, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2017 58th Ave Circle East, Unit 101, bradenton, FL 34203 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000477832 TERMINATED 1000000670665 MANATEE 2015-04-03 2035-04-17 $ 2,406.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000893076 TERMINATED 1000000401908 MANATEE 2012-11-16 2032-11-28 $ 1,062.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9709277700 2020-05-01 0455 PPP 4601 15th St E,, Bradenton, FL, 34203
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134200
Loan Approval Amount (current) 134200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-0001
Project Congressional District FL-16
Number of Employees 16
NAICS code 488330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135097.12
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State