Search icon

AARON'S FAMILY AUTO TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: AARON'S FAMILY AUTO TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AARON'S FAMILY AUTO TRANSPORT, 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: 20 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L16000193707
FEI/EIN Number APPLIED FOR

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

Address: 190 Congress Park Drive, Delray Beach, FL, 33445, US
Mail Address: 190 Congress Park Drive, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL PATRICK T Manager 190 Congress Park Drive, Delray Beach, FL, 33445
POWELL PATRICK T Agent 190 Congress Park Drive, Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023760 AXE FAMILY TRANSPORT EXPIRED 2019-02-18 2024-12-31 - 2885 S. CONGRESS AVENUE, SUITE E, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 190 Congress Park Drive, #140, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2021-04-22 190 Congress Park Drive, #140, Delray Beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 190 Congress Park Drive, #140, Delray Beach, FL 33445 -
REINSTATEMENT 2018-04-02 - -
REGISTERED AGENT NAME CHANGED 2018-04-02 POWELL, PATRICK T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-04-02
Florida Limited Liability 2016-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State