Search icon

A&E INTERNATIONAL SUPPLIERS LLC - Florida Company Profile

Company Details

Entity Name: A&E INTERNATIONAL SUPPLIERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&E INTERNATIONAL SUPPLIERS 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: 04 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000039584
FEI/EIN Number 47-3318155

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

Address: 8307 W SAMPLE ROAD, APT. 04, CORAL SPRING, FL, 33065, US
Mail Address: 11300 W PARMER LINE, APT 1010, CEDAR PARK, TX, 78613, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ND CONSULTING GROUP, LLC Agent -
VELASCO SIERRA MARLON H Authorized Member 11300 W PARMER LINE, CEDAR PARK, TX, 78613
SILVA JUAN C Authorized Member 8307 W SAMPLE ROAD, CORAL SPRING, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 10540 NW 26TH ST, SUITE G302, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-04-14 8307 W SAMPLE ROAD, APT. 04, CORAL SPRING, FL 33065 -
REGISTERED AGENT NAME CHANGED 2021-04-14 ND CONSULTING GROUP -
LC AMENDMENT 2018-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 8307 W SAMPLE ROAD, APT. 04, CORAL SPRING, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
LC Amendment 2018-11-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-07-30
ANNUAL REPORT 2016-02-24
Florida Limited Liability 2015-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State