Search icon

AEROSTRUCTURES OF THE PALM BEACHES LLC. - Florida Company Profile

Company Details

Entity Name: AEROSTRUCTURES OF THE PALM BEACHES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEROSTRUCTURES OF THE PALM BEACHES 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: 31 Mar 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L16000064864
FEI/EIN Number 37-1825237

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

Address: 3778 Sandpiper Dr, Boynton Beach, FL, 33436, US
Mail Address: 3778 Sandpiper Dr, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Behrend Robert President 3778 Sandpiper Dr, Boynton Beach, FL, 33436
BEHREND ROBERT Agent 2421 Quantum Blvd, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000126402 AEROSTRUCTURES OF THE PALM BEACHES ACTIVE 2020-09-29 2025-12-31 - 6080 C DURHAM DR, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3778 Sandpiper Dr, 11, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2022-04-30 3778 Sandpiper Dr, 11, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2021-04-27 BEHREND, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2421 Quantum Blvd, Boynton Beach, FL 33426 -
LC STMNT OF RA/RO CHG 2017-05-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-04-03
CORLCRACHG 2017-05-01
ANNUAL REPORT 2017-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State