Entity Name: | AMERICAN EQUITY RISK SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 04 May 2009 (16 years ago) |
Date of dissolution: | 16 Aug 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 16 Aug 2018 (7 years ago) |
Document Number: | M09000001632 |
FEI/EIN Number |
26-3048292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4725 Piedmont Row Drive, Suite 600, Charlotte, NC, 28210, US |
Address: | 3850 N. Causeway Blvd, Suite 1600, Metairie, LA, 70002, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
Purviance Scott M | Manager | 4725 Piedmont Row Drive, Charlotte, NC, 28210 |
DeCarlo Michael Steven | Manager | 4725 Piedmont Row Drive, Charlotte, NC, 28210 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000136724 | AERS | EXPIRED | 2009-07-20 | 2014-12-31 | - | 1625 WEST CAUSEWAY APPROACH, MANDEVILLE, LA, 70471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-08-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 3850 N. Causeway Blvd, Suite 1600, Metairie, LA 70002 | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 3850 N. Causeway Blvd, Suite 1600, Metairie, LA 70002 | - |
LC AMENDMENT | 2012-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-04 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-04 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LC Withdrawal | 2018-08-16 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-05-19 |
ANNUAL REPORT | 2013-04-11 |
LC Amendment | 2012-10-10 |
ANNUAL REPORT | 2012-10-04 |
Reg. Agent Change | 2012-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State