Search icon

AEGEAN 318, LLC - Florida Company Profile

Company Details

Entity Name: AEGEAN 318, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEGEAN 318, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 2011 (14 years ago)
Document Number: L11000082132
FEI/EIN Number 80-0943034

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

Address: 3629 Barrow Wood Lane, LEXINGTON, KY, 40502, US
Mail Address: 3629 Barrow Wood Lane, LEXINGTON, KY, 40502, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonald John IV Manager 3629 Barrow Wood Lane, LEXINGTON, KY, 40502
McDonald Julie Secretary 3629 Barrow Wood Lane, LEXINGTON, KY, 40502
Papania Jeffrey Manager 3908 Peppertree Drive, Lexington, KY, 40513
Southern Legal Agent 238 Miracle Strip Pkwy. SW, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 3629 Barrow Wood Lane, LEXINGTON, KY 40502 -
CHANGE OF MAILING ADDRESS 2018-01-11 3629 Barrow Wood Lane, LEXINGTON, KY 40502 -
REGISTERED AGENT NAME CHANGED 2017-01-14 Southern Legal -
REGISTERED AGENT ADDRESS CHANGED 2017-01-14 238 Miracle Strip Pkwy. SW, Fort Walton Beach, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State