Entity Name: | AILERON INTERIM CREDIT FUND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AILERON INTERIM CREDIT FUND, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3401 West Cypress Street, TAMPA, FL, 33607, US |
Mail Address: | 3401 West Cypress Street, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State