Entity Name: | A.E.E. REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A.E.E. REALTY, 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. |
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: | 12 May 2015 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 12 May 2015 (10 years ago) |
Document Number: | L15000088022 |
FEI/EIN Number |
061597268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 523 N M ST., LAKE WORTH, FL, 33460, US |
Mail Address: | 3920 N Ocean Dr., Apt. 5A, RIVIERA BEACH, FL, 33404-2889, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Franchina John W | Manager | 3920 North Ocean Drive 5A, Riviera Beach, FL, 33404 |
Franchina Elizabeth B | Manager | 3920 North Ocean Drive 5A, Riviera Beach, FL, 33404 |
FRANCHINA JOHN W | Agent | 3920 North Ocean Drive 5A, Riviera Beach, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-16 | 3920 North Ocean Drive 5A, Riviera Beach, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2022-11-22 | 523 N M ST., LAKE WORTH, FL 33460 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 523 N M ST., LAKE WORTH, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | FRANCHINA, JOHN W | - |
CONVERSION | 2015-05-12 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000151591 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
AMENDED ANNUAL REPORT | 2024-07-09 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State