Search icon

AER CAPITAL, LLC - Florida Company Profile

Company Details

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

AER CAPITAL, 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: 17 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L12000132513
FEI/EIN Number 46-1218026

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

Address: 400 NE 9th Street, Boca Raton, FL, 33432, US
Mail Address: 400 NE 9th Street, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSTIN WARREN Managing Member 400 NE 9th Street, Boca Raton, FL, 33432
RUSTIN WARREN Agent 400 NE 9th Street, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 400 NE 9th Street, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-04-30 400 NE 9th Street, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2018-04-30 RUSTIN, WARREN -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 400 NE 9th Street, Boca Raton, FL 33432 -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-10-21
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State