Search icon

AMERICAN AGE CLASSICS, LLC

Company Details

Entity Name: AMERICAN AGE CLASSICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2024 (10 months ago)
Document Number: L10000030293
FEI/EIN Number 272142810
Address: 3500 N State Road 7, Lauderdale Lakes, FL, 33309, US
Mail Address: 3500 N State Road 7, Lauderdale Lakes, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Garcia Jonathan N Agent 3500 N State Road 7, Lauderdale Lakes, FL, 33309

Managing Member

Name Role Address
Garcia Jonathan N Managing Member 3500 N State Road 7, Lauderdale Lakes, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092829 AAC TRUCKS EXPIRED 2012-09-21 2017-12-31 No data 10850 GRAYSON ST, JACKSONVILLE, FL, 32220
G11000100134 AAC FLEET EXPIRED 2011-10-11 2016-12-31 No data 10850 GRAYSON ST, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 3500 N State Road 7, Ste 213, Lauderdale Lakes, FL 33309 No data
CHANGE OF MAILING ADDRESS 2024-04-17 3500 N State Road 7, Ste 213, Lauderdale Lakes, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 3500 N State Road 7, Ste 213, Lauderdale Lakes, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 Garcia, Jonathan Nieves No data
REINSTATEMENT 2024-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2017-05-11 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2024-04-16
REINSTATEMENT 2024-04-15
ANNUAL REPORT 2018-03-08
LC Amendment 2017-05-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State