Search icon

AARON DRIVE HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AARON DRIVE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2019 (6 years ago)
Document Number: L11000035500
FEI/EIN Number 45-5113607
Address: 120 South Dixie Hwy, Unit 201, WEST PALM BEACH, FL, 33401, US
Mail Address: 120 South Dixie Hwy, Unit 201, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE JEFFREY B Manager 120 South Dixie Hwy, Unit 201, WEST PALM BEACH, FL, 33401
GROSSMAN STUART I Agent 100 SE 2nd Street, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051717 CAMERON ESTATES EXPIRED 2015-05-27 2020-12-31 - 95 N COUNTY ROAD, PALM BEACH, FL, 33480
G15000029984 CAMERON ESTATES LUXURY LIVING ACTIVE 2015-03-23 2030-12-31 - 1517 CAMERON SAMUEL LANE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-11 100 SE 2nd Street, 36th Floor, MIAMI, FL 33131 -
LC AMENDMENT 2019-08-16 - -
LC AMENDMENT 2018-09-20 - -
LC AMENDMENT 2015-11-03 - -
LC AMENDMENT 2014-09-04 - -
LC AMENDMENT 2012-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 95 NORTH COUNTY ROAD, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2012-04-24 95 NORTH COUNTY ROAD, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2012-04-24 GROSSMAN, STUART IESQ. -
LC RESTATED ARTICLE AND NAME CHANGE 2011-04-06 AARON DRIVE HOLDINGS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000673812 LAPSED 50-W019-SC-015020-XXXX-NB COUNTY CIVIL DIVISION RH 2019-10-08 2024-10-11 $5000 VALENTINA LASHAE, 3330 FAIRCHILD GARDENS AVENUE, 30351, PALM BEACH GARDENS, FL, 33418

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-09-16
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
LC Amendment 2019-08-16
ANNUAL REPORT 2019-03-14
LC Amendment 2018-09-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State