Search icon

AIGEAN MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: AIGEAN MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIGEAN MANAGEMENT, 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: 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: 14 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000006108
FEI/EIN Number 274614598

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

Address: 4700 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 4700 SHERIDAN STREET,, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOENAGA NIURKA Managing Member 1410 Coolidge St., Hollywood, FL, 33020
Llerena Doris Director 4700 Sheridan St., Hollywood, FL, 33021
GOENAGA NIURKA Agent 4700 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-07 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-11-07 GOENAGA, NIURKA -
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-10-02 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000026296 ACTIVE 1000000730832 BROWARD 2016-12-30 2027-01-13 $ 443.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-12
Florida Limited Liability 2011-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State