Entity Name: | AEROSPACED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AEROSPACED 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Oct 2010 (15 years ago) |
Date of dissolution: | 08 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2021 (4 years ago) |
Document Number: | L10000109000 |
FEI/EIN Number |
273761732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1095 BROKEN SOUND PKWY NW, #300, BOCA RATON, FL, 33487, US |
Mail Address: | 1095 BROKEN SOUND PKWY NW, #300, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOCASCIO AARON | Manager | 1095 BROKEN SOUND PKWY NW, #300, BOCA RATON, FL, 33487 |
Mote William | Chief Financial Officer | 1095 BROKEN SOUND PKWY NW, #300, BOCA RATON, FL, 33487 |
WAREHOUSE GOODS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-18 | Warehouse Goods LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-18 | 1095 Broken Sound Pkwy NW, #300, Boca Raton, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-29 | 1095 BROKEN SOUND PKWY NW, #300, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2019-01-29 | 1095 BROKEN SOUND PKWY NW, #300, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-06-08 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State