Search icon

AAAARYS, LLC - Florida Company Profile

Company Details

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

AAAARYS, 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: 24 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2021 (4 years ago)
Document Number: L16000039313
FEI/EIN Number 81-1611842

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

Address: 1471 Waterfall Dr, Spring Hill, FL, 34608, US
Mail Address: 1471 Waterfall Dr, Spring Hill, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES REYNALDO H Managing Member 1471 Waterfall Dr, Spring Hill, FL, 34608
REYES ARNIE C Managing Member 1471 Waterfall Dr, Spring Hill, FL, 34608
REYES AARON RENZ Manager 8195 65TH WAY NORTH, PINELLAS PARK, FL, 33781
REYES ANNIE LYN C Manager 18434 Cortes Creek Blvd, Spring Hill, FL, 34610
REYES ARVIN KIER C Manager 8195 65TH WAY NORTH, PINELLAS PARK, FL, 33781
REYES REYNALDO H Agent 1471 Waterfall Dr, Spring Hill, FL, 34608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 1471 Waterfall Dr, Spring Hill, FL 34608 -
CHANGE OF MAILING ADDRESS 2021-03-15 1471 Waterfall Dr, Spring Hill, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1471 Waterfall Dr, Spring Hill, FL 34608 -
REINSTATEMENT 2021-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-23 REYES, REYNALDO H -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-03-15
REINSTATEMENT 2021-03-06
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-23
Florida Limited Liability 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State