Entity Name: | AILERON RE OPPORTUNITIES FUND I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AILERON RE OPPORTUNITIES 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. |
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: | 12 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2021 (4 years ago) |
Document Number: | L11000093870 |
FEI/EIN Number |
273437880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3401 W. Cypress Street, Tampa, FL, 33607, US |
Mail Address: | 3401 W. Cypress Street, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEARD ROBERT K | Manager | 3401 W. Cypress Street, Tampa, FL, 33607 |
BEARD ROBERT K | Agent | 3401 W. Cypress Street, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-19 | 3401 W. Cypress Street, Suite 201, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2018-06-19 | 3401 W. Cypress Street, Suite 201, Tampa, FL 33607 | - |
LC AMENDMENT | 2018-06-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | 3401 W. Cypress Street, Suite 201, Tampa, FL 33607 | - |
CONVERSION | 2011-08-12 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A10000000530. CONVERSION NUMBER 700000115787 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-12 |
LC Amendment | 2018-06-18 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-02-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State