Search icon

A & E IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: A & E IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & E IMPROVEMENTS, 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: 02 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000051308
FEI/EIN Number 364697150

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

Mail Address: P.O. BOX 841, CRAWFORDVILLE, FL, 32326
Address: 100 Stuart Cove Rd, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORD JAMES E Manager 100 Stuart Cove Rd, CRAWFORDVILLE, FL, 32327
MCCORD ANGEL M Managing Member PO BOX 841, CRAWFORDVILLE, FL, 32326
MCCORD JAMES E Agent 100 Stuart Cove Rd, CRAWFORDVILLE, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000111823 AE COMPANIES ACTIVE 2021-08-30 2026-12-31 - PO BOX 841, CRAWFORDVILLE, FL, 32327
G21000111824 AE BUSINESS ACTIVE 2021-08-30 2026-12-31 - PO BOX 841, CRAWFORDVILLE, FL, 32327
G12000062475 PANHANDLE PROPERTY PRESERVATION EXPIRED 2012-06-22 2017-12-31 - P.O. BOX 841, CRAWFORDVILLE, FL, 32326, US
G11000117081 PRO FIELD & PROPERTY PRESERVATION SERVICES EXPIRED 2011-12-05 2016-12-31 - P.O. BOX 841, CRAWFORDVILLE, FL, 32326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 100 Stuart Cove Rd, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 100 Stuart Cove Rd, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2012-04-26 100 Stuart Cove Rd, CRAWFORDVILLE, FL 32327 -
LC AMENDMENT 2011-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State