Search icon

AAROM UNLIMITED LLC - Florida Company Profile

Company Details

Entity Name: AAROM UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAROM UNLIMITED 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: 10 Sep 2015 (10 years ago)
Date of dissolution: 13 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: L15000154670
FEI/EIN Number 47-5009753

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

Address: 1552 Waterbridge Ct, Fleming Island, FL, 32003, US
Mail Address: 1552 Waterbridge Ct, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHURNEY ANDREW Authorized Member 1552 Waterbridge Ct, Fleming Island, FL, 32003
CHURNEY ANGELA Authorized Member 1552 Waterbridge Ct, Fleming Island, FL, 32003
Churney Andrew J Agent 1552 Waterbridge Ct, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111008 BEN'S SOFT PRETZELS EXPIRED 2016-10-12 2021-12-31 - 1552 WATERBRIDGE CT, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-13 - -
REINSTATEMENT 2016-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-05 1552 Waterbridge Ct, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 1552 Waterbridge Ct, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2016-10-05 1552 Waterbridge Ct, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2016-10-05 Churney, Andrew Joseph -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000204313 TERMINATED 1000000783403 CLAY 2018-05-18 2038-05-23 $ 10,829.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000133181 ACTIVE 1000000777502 CLAY 2018-03-23 2038-03-28 $ 2,331.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-05
Florida Limited Liability 2015-09-10

Date of last update: 01 May 2025

Sources: Florida Department of State