Search icon

AILERON RE OPPORTUNITIES FUND I, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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