Entity Name: | AEIS INSPECTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AEIS INSPECTIONS, 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: | 19 Mar 2012 (13 years ago) |
Date of dissolution: | 18 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Sep 2022 (3 years ago) |
Document Number: | L12000037800 |
FEI/EIN Number |
45-4817637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 648 Horse Club Avenue, Clewiston, FL, 33440, US |
Mail Address: | 648 Horse Club Avenue, Clewiston, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLEMMONS KIM E | President | 648 Horse Club Avenue, Clewiston, FL, 33440 |
PLEMMONS KIM E | Agent | 648 Horse Club Avenue, Clewiston, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-09 | PLEMMONS, KIM E. | - |
REINSTATEMENT | 2020-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 648 Horse Club Avenue, Clewiston, FL 33440 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 648 Horse Club Avenue, Clewiston, FL 33440 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 648 Horse Club Avenue, Clewiston, FL 33440 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-18 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-09 |
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State