Entity Name: | AIDEN FOO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIDEN FOO, 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: | 22 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L13000010855 |
FEI/EIN Number |
46-1834234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3422 DEL PARDO BLVD S, CAPE CORAL, FL, 33904, US |
Mail Address: | 3811 SW 6th Place, CAPE CORAL, FL, 33914, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENTRICE PETER P | President | 2745 FIRST ST UNIT 2401, FORT MYERS, FL, 33916 |
VENTRICE PETER P | Agent | 2745 FIRST STREET, UNIT 2401, FT MYERS, FL, 33916 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000007577 | CARMINE STREET NY PIZZA & MUSSELS | EXPIRED | 2013-01-22 | 2018-12-31 | - | 3422 DEL PRADO BLVD S, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-08-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-04 | VENTRICE, PETER P | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-04 | 2745 FIRST STREET, UNIT 2401, FT MYERS, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 3422 DEL PARDO BLVD S, CAPE CORAL, FL 33904 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000509004 | TERMINATED | 1000000720906 | LEE | 2016-08-23 | 2036-08-24 | $ 17,745.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J16000129670 | TERMINATED | 1000000704987 | LEE | 2016-02-05 | 2036-02-18 | $ 9,184.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J15000238200 | TERMINATED | 1000000653345 | LEE | 2015-01-26 | 2035-02-11 | $ 11,635.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000013556 | TERMINATED | 1000000560251 | LEE | 2013-12-23 | 2034-01-03 | $ 3,265.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13001799460 | TERMINATED | 1000000556053 | LEE | 2013-11-21 | 2023-12-26 | $ 1,199.25 | STATE OF FLORIDA0097018 |
Name | Date |
---|---|
LC Amendment | 2016-08-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-27 |
Florida Limited Liability | 2013-01-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State