Search icon

AERIAL 51 FL, LLC - Florida Company Profile

Company Details

Entity Name: AERIAL 51 FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AERIAL 51 FL, 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: 01 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000114118
FEI/EIN Number 813552990

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

Address: 256 E NELSON AVE, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 256 E NELSON AVE, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHREYS CLINTON MMEM 726 BOB MCCASKILL DRIVE, DEFUNIAK SPRINGS, FL, 32433
HUMPHREYS CLINTON Agent 256 E NELSON AVE, DEFUNIAK SPRINGS, FL, 32433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117085 FINDMYPROPERTYCORNERS.COM EXPIRED 2018-10-30 2023-12-31 - 256 E NELSON AVENUE, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-19 256 E NELSON AVE, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-19 256 E NELSON AVE, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF MAILING ADDRESS 2018-10-19 256 E NELSON AVE, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT NAME CHANGED 2018-10-19 HUMPHREYS, CLINTON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-08-15
Florida Limited Liability 2015-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State