Search icon

ALDIS ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ALDIS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALDIS ENTERPRISES, 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: 12 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2020 (4 years ago)
Document Number: L16000224151
FEI/EIN Number 81-4697278

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

Address: 14493 Ward Road, Orlando, FL 32824
Mail Address: 8604 GUTHRIE CT, CROSS PLAINS, TN 37049
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES-ALDIS, MICKIE L Authorized Member 8604 GUTHRIE CT, CROSS PLAINS, TN 37049
Aldis, Nicholas H Authorized Member 8604 GUTHRIE CT, CROSS PLAINS, TN 37049
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018799 THE MEAT AND GREET FOOD TRUCK COMPANY EXPIRED 2017-02-21 2022-12-31 - 2365 ABSHER ROAD, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 14493 Ward Road, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2021-03-25 14493 Ward Road, Orlando, FL 32824 -
REINSTATEMENT 2020-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-07 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2019-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-11-21
REINSTATEMENT 2019-05-07
ANNUAL REPORT 2017-02-06
Florida Limited Liability 2016-12-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State