Search icon

AIKI ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: AIKI ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIKI ACADEMY, 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 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L13000169878
FEI/EIN Number 46-4350676

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

Address: 8695 Winning Fields Road, New Port Richey, FL, 34655, US
Mail Address: 8695 Winning Fields Road, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leventis Chris Manager 8695 Winning Fields Road, New Port Richey, FL, 34655
LEVENTIS CHRIS Agent 8695 Winning Fields Road, New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016007 DEFENSE ACADEMY EXPIRED 2019-01-30 2024-12-31 - 4120, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 8695 Winning Fields Road, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2022-12-12 8695 Winning Fields Road, New Port Richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2022-12-12 LEVENTIS, CHRIS -
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 8695 Winning Fields Road, New Port Richey, FL 34655 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State