Search icon

AMERICAN AGE CLASSICS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

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 - 10850 GRAYSON ST, JACKSONVILLE, FL, 32220
G11000100134 AAC FLEET EXPIRED 2011-10-11 2016-12-31 - 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 -
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 - -

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 Mar 2025

Sources: Florida Department of State