Search icon

AEONX, LLC - Florida Company Profile

Company Details

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

AEONX, 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: 15 Jul 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: L14000111900
FEI/EIN Number 47-1382722

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

Address: 1715 HIGHWAY 35, MIDDLETOWN, NJ, 07748, US
Mail Address: 1715 HIGHWAY 35, MIDDLETOWN, NJ, 07748, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AEON INC. Manager
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000132611 GLOBAL CAPITAL STRATEGY EXPIRED 2014-12-31 2019-12-31 - 238 NE 1ST AVE FL,, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 1715 HIGHWAY 35, SUITE 101, MIDDLETOWN, NJ 07748 -
CHANGE OF MAILING ADDRESS 2022-04-21 1715 HIGHWAY 35, SUITE 101, MIDDLETOWN, NJ 07748 -
LC NAME CHANGE 2022-04-15 AEONX, LLC -
LC STMNT OF RA/RO CHG 2018-04-26 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT AND NAME CHANGE 2017-01-23 AEON SYSTEMS, LLC LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-21
LC Name Change 2022-04-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-29
CORLCRACHG 2018-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State