Search icon

AERIAL ATHLETE LLC - Florida Company Profile

Company Details

Entity Name: AERIAL ATHLETE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AERIAL ATHLETE 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: 18 Oct 2013 (12 years ago)
Date of dissolution: 15 Jun 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: L13000147186
FEI/EIN Number 46-3901638

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

Address: 1605 OLD MOULTREE, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 76 Dockside Dr #103, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cardella Philip Managing Member 76 Dockside Dr#103, SAINT AUGUSTINE, FL, 32084
PHILIP CARDELLA Agent 76 Dockside Dr#103, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 1605 OLD MOULTREE, SAINT AUGUSTINE, FL 32084 -
CONVERSION 2020-06-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000046307. CONVERSION NUMBER 500000203665
REGISTERED AGENT NAME CHANGED 2019-10-12 PHILIP CARDELLA -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 76 Dockside Dr#103, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2018-03-08 1605 OLD MOULTREE, SAINT AUGUSTINE, FL 32084 -
REINSTATEMENT 2016-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-02-18
Florida Limited Liability 2013-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State