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. |
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 |
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 | - |
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 |
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 | - | - |
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