Search icon

AARON'S MARINE REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: AARON'S MARINE REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AARON'S MARINE REPAIR, 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: 23 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2020 (4 years ago)
Document Number: L14000149020
FEI/EIN Number 47-1943912

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

Address: 7813 SW Ellipse Way, Stuart, FL, 34997, US
Mail Address: 7813 SW Ellipse Way, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SERVICES CO. Agent -
VANDERWERF AARON R Authorized Member 4285 S.W. DAEMON STREET, PORT SAINT LUCIE, FL, 34953
Nagurney Emma K Authorized Member 7813 SW Ellipse Way, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-06 Registered Agent Services Co. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-06 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-17 7813 SW Ellipse Way, F14, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2022-01-17 7813 SW Ellipse Way, F14, Stuart, FL 34997 -
REINSTATEMENT 2020-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-11-01
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State