Search icon

AEROLITE103, LLC - Florida Company Profile

Company Details

Entity Name: AEROLITE103, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEROLITE103, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2023 (2 years ago)
Document Number: L12000127235
FEI/EIN Number 32-0393032

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

Address: 915 BISCAYNE BLVD, HANGAR B, DELAND, FL, 32724
Mail Address: 915 BISCAYNE BLVD, HANGAR B, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLEY DENNIS S Managing Member 915 BISCAYNE BLVD, HANGAR B, DELAND, FL, 32724
CARLEY JEANNA L Managing Member 915 BISCAYNE BLVD, HANGAR B, DELAND, FL, 32724
CARLEY DENNIS S Agent 915 BISCAYNE BLVD, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 CARLEY, DENNIS S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-14 915 BISCAYNE BLVD, HANGAR B, DELAND, FL 32724 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000654461 TERMINATED 1000000910222 VOLUSIA 2021-12-15 2041-12-22 $ 1,199.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-06-19
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State