Search icon

ASSOCIATED ENERGY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ASSOCIATED ENERGY GROUP, 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: 16 Sep 2011 (14 years ago)
Document Number: M11000004674
FEI/EIN Number 76-0250408

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

Address: 8686 New Trails Drive, Suite 170, The Woodlands, TX, 77381, US
Mail Address: 701 NW 62nd Ave, Miami, FL, 33126, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Clementi Christopher Managing Member 701 NW 62nd Ave, Miami, FL, 33126
Clementi Michael Managing Member 701 NW 62nd Ave, Miami, FL, 33126
CLEMENTI CHRISTOPHER Agent 701 NW 62nd Ave, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000156020 PRECISION PAYMENT SOLUTIONS ACTIVE 2024-12-26 2029-12-31 - 5200 BLUE LAGOON DR STE 600, MIAMI, FL, 33126
G11000120932 AEG AVIATION SERVICES EXPIRED 2011-12-01 2016-12-31 - PO BOX 5606, STATELINE, NV, 89449
G11000120931 AEG FUELS ACTIVE 2011-11-30 2026-12-31 - 701 NW 62ND AVE, SUITE 490, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 8686 New Trails Drive, Suite 170, The Woodlands, TX 77381 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 8686 New Trails Drive, Suite 170, The Woodlands, TX 77381 -
REGISTERED AGENT NAME CHANGED 2021-02-11 CLEMENTI, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 701 NW 62nd Ave, Suite 490, Miami, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000027222 ACTIVE 1000001024722 COLUMBIA 2025-01-08 2045-01-15 $ 5,497.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000027230 ACTIVE 1000001024723 COLUMBIA 2025-01-08 2045-01-15 $ 1,106.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000027214 ACTIVE 1000001024721 COLUMBIA 2025-01-08 2045-01-15 $ 1,394.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-11-06
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-24
Reg. Agent Resignation 2021-02-16
AMENDED ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State