Search icon

AELOGICA LLC - Florida Company Profile

Company Details

Entity Name: AELOGICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AELOGICA 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: 17 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: L10000097351
FEI/EIN Number 273476688

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4281 Express Ln, Sarasota, FL, 34249, US
Mail Address: 4281 Express Ln, Sarasota, FL, 34249, US
ZIP code: 34249
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Steven T Manager 4281 Express Ln, Sarasota, FL, 34249
Smith Steven T Agent 4281 EXPRESS LANE, SARASOTA, FL, 34249

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021719 CELESTIAL MANAGEMENT JV1 ACTIVE 2023-02-15 2028-12-31 - 4281 EXPRESS LN, STE N5324, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 4281 EXPRESS LANE, SUITE N5324, SARASOTA, FL 34249 -
REINSTATEMENT 2019-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 4281 Express Ln, Suite N5324, Sarasota, FL 34249 -
CHANGE OF MAILING ADDRESS 2019-10-15 4281 Express Ln, Suite N5324, Sarasota, FL 34249 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-01-24 Smith, Steven T -
REINSTATEMENT 2011-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State