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. |
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 |
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 |
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 |
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 | - | - |
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