Search icon

AOW MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

AOW MANAGEMENT, 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: 11 Jan 2013 (12 years ago)
Date of dissolution: 21 Jan 2025 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2025 (5 months ago)
Document Number: L13000006720
FEI/EIN Number 80-0940560

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

Mail Address: 3225 S Macdill Ave, TAMPA, FL, 33629, US
Address: 4350 Audubon Oaks Circle, Lakeland, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYNERGY ASSET MANAGEMENT HOLDINGS, LLC Managing Member -
DEMARCAY DAVID J Agent 3225 S Macdill Ave, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 4350 Audubon Oaks Circle, Lakeland, FL 33809 -
CHANGE OF MAILING ADDRESS 2025-01-15 4350 Audubon Oaks Circle, Lakeland, FL 33809 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 3225 S Macdill Ave, Suite 129 PMB #326, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2023-04-26 1120 E. KENNEDY BLVD., Suite 225, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1120 E. KENNEDY BLVD., Suite 225, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1120 E. KENNEDY BLVD., Suite 225, TAMPA, FL 33602 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-21
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State