Search icon

AILESBURY FINANCE LLC - Florida Company Profile

Company Details

Entity Name: AILESBURY FINANCE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Feb 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Jan 2018 (7 years ago)
Document Number: M05000000899
FEI/EIN Number 830316276

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

Address: 777 Yamato Rd, Ste 300, Boca Raton, FL, 33431, US
Mail Address: c/o AVM, L.P., 777 Yamato Rd, Ste 300, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
Inc. NHC I, Manager 777 Yamato Rd Ste 300, Boca Raton, FL, 33431
Inc. NHC Ii, Manager 777 Yamato Rd Ste 300, Boca Raton, FL, 33431
Wyler Scott Secretary 777 Yamato Rd Ste 300, Boca Raton, FL, 33431
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 777 Yamato Road, Suite 300, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2025-01-22 777 Yamato Road, Suite 300, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2025-01-22 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 777 Yamato Rd, Ste 300, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-02-09 777 Yamato Rd, Ste 300, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-02-09 BUSINESS FILINGS INCORPORATED -
LC STMNT OF RA/RO CHG 2018-01-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-09
CORLCRACHG 2018-01-04
ANNUAL REPORT 2017-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State