Search icon

ARISTEO FLOOR SURFACING LLC - Florida Company Profile

Company Details

Entity Name: ARISTEO FLOOR SURFACING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARISTEO FLOOR SURFACING 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: 13 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000069973
FEI/EIN Number APPLIED FOR

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

Address: 268 N. FEDERAL HWY., HALLANDALE BEACH, FL, 33009, US
Mail Address: 268 n federal hwy, hallandale beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARISTEO WILLIAM D Managing Member 19195 MYSTIC POINTE DR. #2707, AVENTURA, FL, 33180
ARISTEO WILLIAM D Agent 19195 MYSTIC POINTE DR., AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022580 ARISTONE INTERIORS EXPIRED 2014-03-04 2024-12-31 - 268 N. FEDERAL HWY., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-02-07 268 N. FEDERAL HWY., HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 268 N. FEDERAL HWY., HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 19195 MYSTIC POINTE DR., 2707, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10
Florida Limited Liability 2013-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State