Search icon

AILERON FIXED INCOME FUND I, LLC - Florida Company Profile

Company Details

Entity Name: AILERON FIXED INCOME FUND I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AILERON FIXED INCOME FUND I, 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: 12 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: L11000093869
FEI/EIN Number 274015549

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

Address: 3401 West Cypress Street, Tampa, FL, 33607, US
Mail Address: 3401 West Cypress Street, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEARD ROBERT K Auth 3401 West Cypress Street, Tampa, FL, 33607
Salemi Chris D President 3401 West Cypress Street, Tampa, FL, 33607
BEARD ROBERT K Agent 3401 West Cypress Street, Tampa, FL, 33607
RKB MANAGEMENT SERVICES, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 3401 West Cypress Street, Suite 201, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 3401 West Cypress Street, Suite 201, Tampa, FL 33607 -
LC AMENDMENT 2018-06-18 - -
CHANGE OF MAILING ADDRESS 2016-04-14 3401 West Cypress Street, Suite 201, Tampa, FL 33607 -
CONVERSION 2011-08-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A10000000748. CONVERSION NUMBER 500000115785

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
LC Amendment 2018-06-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State