Entity Name: | AMERICAN AGE CLASSICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN AGE CLASSICS, 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: | 18 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2024 (a year ago) |
Document Number: | L10000030293 |
FEI/EIN Number |
272142810
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Garcia Jonathan N | Managing Member | 3500 N State Road 7, Lauderdale Lakes, FL, 33309 |
Garcia Jonathan N | Agent | 3500 N State Road 7, Lauderdale Lakes, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000092829 | AAC TRUCKS | EXPIRED | 2012-09-21 | 2017-12-31 | - | 10850 GRAYSON ST, JACKSONVILLE, FL, 32220 |
G11000100134 | AAC FLEET | EXPIRED | 2011-10-11 | 2016-12-31 | - | 10850 GRAYSON ST, JACKSONVILLE, FL, 32220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 3500 N State Road 7, Ste 213, Lauderdale Lakes, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 3500 N State Road 7, Ste 213, Lauderdale Lakes, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 3500 N State Road 7, Ste 213, Lauderdale Lakes, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | Garcia, Jonathan Nieves | - |
REINSTATEMENT | 2024-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-05-11 | - | - |
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 Mar 2025
Sources: Florida Department of State