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 |
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 |
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 |
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 | - | - |
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