Search icon

AURORAEARTH, LLC - Florida Company Profile

Company Details

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

AURORAEARTH, 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: 24 Feb 2011 (14 years ago)
Date of dissolution: 03 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: L11000023730
FEI/EIN Number 451202334

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

Address: 5793 Old Ranch Rd, Sarasota, FL, 34241, US
Mail Address: P. O. Box 19198, SARASOTA, FL, 34276, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKKE JAN A President 5793 Old Ranch Rd, Sarasota, FL, 34241
Hammersley David Agent 5793 Old Ranch Rd, Sarasota, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085080 CODES OF FREEDOM EXPIRED 2014-08-19 2019-12-31 - PO BOX 19198, SARASOTA, FL, 34276
G14000032852 AUTHENTIKEARTH EXPIRED 2014-04-02 2019-12-31 - P.O. BOX 19198, SARASOTA, FL, 34276

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 5793 Old Ranch Rd, Sarasota, FL 34241 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Hammersley, David -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 5793 Old Ranch Rd, Sarasota, FL 34241 -
CHANGE OF MAILING ADDRESS 2013-04-30 5793 Old Ranch Rd, Sarasota, FL 34241 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2012-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State