Search icon

AAE GLASS LLC - Florida Company Profile

Company Details

Entity Name: AAE GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAE GLASS 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: 16 Jun 2011 (14 years ago)
Date of dissolution: 25 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2022 (3 years ago)
Document Number: L11000070566
FEI/EIN Number 20-4741054

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

Address: 1490 NE PINE ISLAND RD, 10F, CAPE CORAL, FL, 33909, US
Mail Address: 1490 NE PINE ISLAND RD, 10F, CAPE CORAL FL 33909, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEIT JOHN R Manager 1490 NE PINE ISLAND RD, CAPE CORAL, FL, 33909
VEIT JOHN R Agent 1490 NE PINE ISLAND RD, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1490 NE PINE ISLAND RD, 10F, 10F, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1490 NE PINE ISLAND RD, 10F, 10F, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2021-01-13 1490 NE PINE ISLAND RD, 10F, 10F, CAPE CORAL, FL 33909 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3366658006 2020-06-24 0455 PPP 4801 24TH AVE, CAPE CORAL, FL, 33914
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33914-1100
Project Congressional District FL-19
Number of Employees 5
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56539.78
Forgiveness Paid Date 2021-06-17
5171038301 2021-01-25 0455 PPS 4801 SW 24th Ave, Cape Coral, FL, 33914-6726
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33914-6726
Project Congressional District FL-19
Number of Employees 5
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60360
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State