Search icon

AION RECOVERY TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: AION RECOVERY TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AION RECOVERY TRANSPORTATION 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: 09 Oct 2014 (11 years ago)
Date of dissolution: 10 Jul 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: L14000158455
FEI/EIN Number 47-2045437

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

Address: 500 GULFSTREAM BLVD, STE 201, DELRAY BEACH, FL, 33483, US
Mail Address: 500 GULFSTREAM BLVD, STE 201, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DVORETZ JONATHAN President 500 GULFSTREAM BLVD, DELRAY BEACH, FL, 33483
CORPORATION SERVICE COMPANY Agent -
AION RECOVERY GROUP, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003316 AION RECOVERY TRANSPORTATION EXPIRED 2015-01-09 2020-12-31 - 500 GULFSTREAM BLVD., SUITE 106-110, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 500 GULFSTREAM BLVD, STE 201, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2017-01-11 500 GULFSTREAM BLVD, STE 201, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-07-29 - -

Documents

Name Date
LC Voluntary Dissolution 2017-07-10
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-20
LC Amendment 2016-07-29
ANNUAL REPORT 2015-02-09
Florida Limited Liability 2014-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State