Search icon

AE21 ONLINE, LLC - Florida Company Profile

Company Details

Entity Name: AE21 ONLINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AE21 ONLINE, 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: 29 Dec 2011 (13 years ago)
Date of dissolution: 13 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: L11000145353
FEI/EIN Number 454187022

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

Address: 16011 N NEBRASKA AVE, SUIT 107, LUTZ, FL, 33549, US
Mail Address: 16011 N NEBRASKA AVE, SUIT 107, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AE21 INCORPORATED Managing Member 16605 LONGLEAT DR, LUTZ, FL, 33549
JEZ INSURANCE CONSULTING SERVICES,LLC Managing Member 4532 MEADOW RIDGE DRIVE, PLANO, TX, 75093
GREER JAMES W Agent 16011 N NEBRASKA AVE, SUITE 107, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 16011 N NEBRASKA AVE, SUITE 107, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 16011 N NEBRASKA AVE, SUIT 107, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2014-03-21 16011 N NEBRASKA AVE, SUIT 107, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2013-03-20 GREER, JAMES W -
REINSTATEMENT 2013-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2012-01-03 AE21 ONLINE, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-21
REINSTATEMENT 2013-03-20
LC Name Change 2012-01-03
Florida Limited Liability 2011-12-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State