Search icon

AAES, LLC - Florida Company Profile

Company Details

Entity Name: AAES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 2018 (7 years ago)
Date of dissolution: 02 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2024 (6 months ago)
Document Number: L18000036530
FEI/EIN Number APPLIED FOR

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

Address: 15800 surrey cir, davie, FL, 33331, US
Mail Address: 19525 nordhoff st, northridge, CA, 91324, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sbitani jillian President 19525 nordhoff st, northridge, CA, 91324
sbitani jillian AP Agent 15800 surrey cir, davie, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-11 15800 surrey cir, davie, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 15800 surrey cir, davie, FL 33331 -
REINSTATEMENT 2023-03-11 - -
REGISTERED AGENT NAME CHANGED 2023-03-11 sbitani, jillian A, P -
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 15800 surrey cir, davie, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2018-12-20 AAES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-02
ANNUAL REPORT 2024-02-10
REINSTATEMENT 2023-03-11
REINSTATEMENT 2021-02-13
ANNUAL REPORT 2019-04-04
LC Amendment and Name Change 2018-12-20
Florida Limited Liability 2018-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1629708502 2021-02-19 0455 PPS 880 Cotton Bay Dr E Apt 2308, West Palm Beach, FL, 33406-9103
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6710
Loan Approval Amount (current) 6710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33406-9103
Project Congressional District FL-22
Number of Employees 1
NAICS code 492110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6751.91
Forgiveness Paid Date 2021-10-06
2204658107 2020-07-11 0455 PPP 880 COTTON BAY DR E APT 2308, WEST PALM BEACH, FL, 33406-4028
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33406-4028
Project Congressional District FL-22
Number of Employees 1
NAICS code 492110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6776.73
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State