Search icon

AEA WATERFORD LAKES LLC

Company Details

Entity Name: AEA WATERFORD LAKES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L17000055160
FEI/EIN Number 82-0791399
Mail Address: 13495 VETERANS WAY, ORLANDO, FL, 32827, US
Address: 11001 LAKE UNDERHILL, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900643OGOLXOIK540 L17000055160 US-FL GENERAL ACTIVE 2017-03-09

Addresses

Legal c/o Spinelli, Marcello, 6555 Sanger Road, Orlando, US-FL, US, 32827
Headquarters 11001 Lake Underhill Rd, Orlando, US-FL, US, 32829

Registration details

Registration Date 2022-12-22
Last Update 2023-12-22
Status LAPSED
Next Renewal 2023-12-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000055160

Agent

Name Role
AEA MGT, LLC Agent

Manager

Name Role
AEA MGT, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151379 AMAZING EXPLORERS ACADEMY WATERFORD LAKES ACTIVE 2021-11-11 2026-12-31 No data 13495 VETERANS WAY SUITE 320, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 11001 LAKE UNDERHILL, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2024-03-04 11001 LAKE UNDERHILL, ORLANDO, FL 32825 No data
REGISTERED AGENT NAME CHANGED 2024-03-04 AEA MGT, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 13495 VETERANS WAY, STE 320, ORLANDO, FL 32827 No data
LC AMENDMENT 2018-05-07 No data No data
LC AMENDMENT 2017-04-14 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-18
LC Amendment 2018-05-07
ANNUAL REPORT 2018-04-17
LC Amendment 2017-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State