Search icon

AYM MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: AYM MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AYM MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: L13000127023
FEI/EIN Number 463601321

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

Address: 1 EAST BROWARD BLVD., SUITE 700, FORT LAUDERDALE, FL, 33301
Mail Address: 1 EAST BROWARD BLVD., SUITE 700, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUSCH STEPHEN M Managing Member 1 EAST BROWARD BLVD., FORT LAUDERDALE, FL, 33301
RAUSCH STEPHEN M Agent 1 EAST BROWARD BLVD., FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089309 AMERICAN YACHT MAINTENANCE EXPIRED 2013-09-09 2018-12-31 - 1 E BROWARD BLVD, SUITE 700, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-09 1 EAST BROWARD BLVD., SUITE 700, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2015-11-09 - -
REGISTERED AGENT NAME CHANGED 2015-11-09 RAUSCH, STEPHEN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-11-17
REINSTATEMENT 2016-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State