Search icon

AES RISK SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AES RISK SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AES RISK SERVICES 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: 28 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L14000070481
FEI/EIN Number 46-5457657

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

Address: 14401 SW 30th Court, Davie, FL, 33330, US
Mail Address: 14401 SW 30 Ct, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELDON HARVEY Authorized Member 14401 SW 30 Ct, Davie, FL, 33330
FLOYD CHARLOTTE Authorized Member 14401 SW 30 Ct, Davie, FL, 33330
SHELDON MICHAEL Authorized Member 975 DEPEW STREET, LAKEWOOD, FL
SHELDON HARVEY A Agent 2333 Gulf of Mexico Drive, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 14401 SW 30th Court, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 2333 Gulf of Mexico Drive, A-2, Longboat Key, FL 34228 -
CHANGE OF MAILING ADDRESS 2020-06-08 14401 SW 30th Court, Davie, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
LC Amendment 2024-02-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6017727209 2020-04-27 0455 PPP 3250 N 29TH AVENUE, HOLLYWOOD, FL, 33020
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18580.78
Loan Approval Amount (current) 18580.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18742.15
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State