Search icon

AERIAL BAY, LLC - Florida Company Profile

Company Details

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

AERIAL BAY, 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: 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: 26 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 May 2020 (5 years ago)
Document Number: L16000018269
FEI/EIN Number 82-1280194

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

Address: 11893 Forest Park Circle, Bradenton, FL, 34211, US
Mail Address: 6012 SHORE ACRES DRIVE, BRADENTON, FL, 34209, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHINN STUART R Manager 11893 FOREST PARK CIRCLE, BRADENTON, FL, 34211
Shinn Byron E Manager 6012 Shore Acres Dr, Bradenton, FL, 34209
tullidge daniel l Agent 1515 Ringling Blvd, sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055504 SHINN VISUAL PRODUCTIONS ACTIVE 2020-05-19 2025-12-31 - 11893 FOREST PARK CIRCLE, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 1515 Ringling Blvd, tenth floor, sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-28 11893 Forest Park Circle, Bradenton, FL 34211 -
LC AMENDMENT 2020-05-19 - -
REGISTERED AGENT NAME CHANGED 2020-05-19 tullidge, daniel l -
LC AMENDMENT AND NAME CHANGE 2019-07-29 AERIAL BAY, LLC -
CHANGE OF MAILING ADDRESS 2019-02-20 11893 Forest Park Circle, Bradenton, FL 34211 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-28
LC Amendment 2020-05-19
ANNUAL REPORT 2020-01-19
LC Amendment and Name Change 2019-07-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State