Entity Name: | AIDEN & JERRY RESTORATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIDEN & JERRY RESTORATION 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: | 21 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000068125 |
FEI/EIN Number |
45-5351141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1951 NW 141ST UNIT 33, OPA LOCKA, FL, 33054, US |
Mail Address: | 1951 NW 141ST UNIT 33, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEROSIER JERRY | Manager | 1951 NW 141 ST UNIT # 34, OPA LOCKA, FL, 33054 |
DEROSIER JERRY | Agent | 1951 NW 141ST UNIT 33, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | DEROSIER, JERRY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 1951 NW 141ST UNIT 33, OPA LOCKA, FL 33054 | - |
REINSTATEMENT | 2022-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-26 | 1951 NW 141ST UNIT 33, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2019-06-26 | 1951 NW 141ST UNIT 33, OPA LOCKA, FL 33054 | - |
LC NAME CHANGE | 2015-03-16 | AIDEN & JERRY RESTORATION LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIDEN & JERRY RESTORATION a/a/o EDWARD RODRIGUEZ, JR. VS AVATAR PROPERTY AND CASUALTY INSURANCE COMPANY | 4D2021-0011 | 2021-01-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AIDEN & JERRY RESTORATION LLC |
Role | Appellant |
Status | Active |
Representations | Michael A. Citron |
Name | Edward Rodriguez, Jr. |
Role | Appellant |
Status | Active |
Name | Avatar Property and Casualty Insurance Company |
Role | Appellee |
Status | Active |
Representations | Curt Allen, Moshe Rubinstein |
Name | Hon. Florence Taylor Barner |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 4341 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-01-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Aiden & Jerry Restoration |
Docket Date | 2021-01-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
Docket Date | 2021-01-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-09-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-27 |
LC Name Change | 2015-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2866837802 | 2020-05-25 | 0455 | PPP | 465 Opa-Locka Boulevard, North Miami, FL, 33168 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6167558502 | 2021-03-03 | 0455 | PPS | 465 Opa Locka Blvd, North Miami, FL, 33168-4042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State