AILERON INTERIM CREDIT FUND, LLC - Florida Company Profile

Entity Name: | AILERON INTERIM CREDIT FUND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2021 (4 years ago) |
Document Number: | L13000082483 |
FEI/EIN Number | 61-1718607 |
Address: | 3401 West Cypress Street, TAMPA, FL, 33607, US |
Mail Address: | 3401 West Cypress Street, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beard Robert K | Manager | 3401 West Cypress Street, TAMPA, FL, 33607 |
Robert Beard K | Agent | 3401 West Cypress Street, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-27 | - | - |
LC AMENDMENT | 2018-06-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-11 | Robert, Beard K. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 3401 West Cypress Street, 201, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 3401 West Cypress Street, 201, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 3401 West Cypress Street, 201, TAMPA, FL 33607 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAURA MCCARTHY AND MARTIN J. MCCARTHY VS AILERON INTERIM CREDIT FUND, LLC, ET AL. | 2D2019-4204 | 2019-10-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARTIN J. MCCARTHY |
Role | Appellant |
Status | Active |
Name | LAURA MCCARTHY, INC. |
Role | Appellant |
Status | Active |
Name | MC ENTERPRISES OF FLORIDA, LLC |
Role | Appellee |
Status | Active |
Name | AILERON INTERIM CREDIT FUND, LLC |
Role | Appellee |
Status | Active |
Representations | CHAZ FISHER, ESQ |
Name | RAVENWOOD HOMES LLC |
Role | Appellee |
Status | Active |
Name | ADAM ROOFING, INC. |
Role | Appellee |
Status | Active |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-11-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-11-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LAURA MCCARTHY |
Docket Date | 2019-10-30 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction. |
Docket Date | 2019-10-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-10-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LAURA MCCARTHY |
Docket Date | 2019-10-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-05 |
LC Amendment | 2018-06-18 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-27 |
AMENDED ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-18 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State