Search icon

AE CENTRAL ILLINOIS LLC - Florida Company Profile

Branch

Company Details

Entity Name: AE CENTRAL ILLINOIS 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: 06 Jun 2017 (8 years ago)
Branch of: AE CENTRAL ILLINOIS LLC, ILLINOIS (Company Number LLC_03881385)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: M17000004804
FEI/EIN Number 454524958

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

Address: 1604 Visa Dr. #2, NORMAL, IL, 61761, US
Mail Address: 1604 Visa Dr. #2, NORMAL, IL, 61761, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Atwater John G Manager 1604 Visa Dr. #2, NORMAL, IL, 61761
Michelle Atwater Mrs. Manager 1604 Visa Dr. #2, NORMAL, IL, 61761
Hamilton Daffodil Authorized Member 1604 Visa Dr. #2, NORMAL, IL, 61761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078473 JOHN ATWATER M.D. LLC EXPIRED 2017-07-21 2022-12-31 - 1260 37TH STREET, VERO BEACH, FL, 32960
G17000063311 YOUR EXTRA HANDS SENIOR SERVICES EXPIRED 2017-06-07 2022-12-31 - 1604 VISA DR., #1, NORMAL, IL, 61761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-21 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-21 1604 Visa Dr. #2, NORMAL, IL 61761 -
CHANGE OF MAILING ADDRESS 2021-12-21 1604 Visa Dr. #2, NORMAL, IL 61761 -
REGISTERED AGENT NAME CHANGED 2021-12-21 Business Filings Incorporated -
REINSTATEMENT 2021-12-21 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-01-07 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-01-07
Foreign Limited 2017-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State