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. |
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 |
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 |
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 |
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 | - | - |
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 |
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