Search icon

AIDEN FOO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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