Search icon

AELEP CHOCTAW, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AELEP CHOCTAW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2017 (9 years ago)
Document Number: L15000166167
FEI/EIN Number 47-5202397
Address: 2 N. Tamiami Trail, Sarasota, FL, 34236, US
Mail Address: 2 N. Tamiami Trail, Sarasota, FL, 34236, US
ZIP code: 34236
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howell Eric D Manager 2 N. Tamiami Trail, Sarasota, FL, 34236
Howell Eric D Agent 2 N. Tamiami Trail, Sarasota, FL, 34236

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ELIZABETH JONES
User ID:
P1997396
Trade Name:
AELEP CHOCTAW LLC

Unique Entity ID

Unique Entity ID:
NJLGKM561SD8
CAGE Code:
7HFE7
UEI Expiration Date:
2025-07-26

Business Information

Doing Business As:
AELEP CHOCTAW LLC
Division Name:
AELEP CHOCTAW LLC
Division Number:
AELEP CHOC
Activation Date:
2024-07-30
Initial Registration Date:
2015-11-25

Commercial and government entity program

CAGE number:
7HFE7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2030-07-08
SAM Expiration:
2026-07-07

Contact Information

POC:
ELIZABETH JONES

Legal Entity Identifier

LEI Number:
254900M1UIIQMRE1HH54

Registration Details:

Initial Registration Date:
2020-08-17
Next Renewal Date:
2021-08-17
Registration Status:
LAPSED
Validation Source:
PARTIALLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 Howell, Eric D -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 2 N. Tamiami Trail, Suite 104, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 2 N. Tamiami Trail, Suite 104, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2020-04-29 2 N. Tamiami Trail, Suite 104, Sarasota, FL 34236 -
REINSTATEMENT 2017-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-01-30
Florida Limited Liability 2015-09-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State