Search icon

AEOLUS CLW, INC.

Company Details

Entity Name: AEOLUS CLW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jul 2015 (10 years ago)
Document Number: P15000063415
FEI/EIN Number 47-4662412
Address: 19319 Autumn Woods Ave, Tampa, FL, 33647, US
Mail Address: 19319 Autumn Woods Ave, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KOMMIREDDY RAMA Agent 19319 AUTUMN WOODS AVE., TAMPA, FL, 33647

President

Name Role Address
KOMMIREDDY RAMA President 19319 AUTUMN WOODS AVE., TAMPA, FL, 33647

Treasurer

Name Role Address
Thomas Saru Treasurer 5515 Pebbleshire, Bloomfield Hills, MI, 48301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085367 AEOLUS CLW INC DBA NEWK'S EATERY EXPIRED 2015-08-18 2020-12-31 No data 7954 GALL BLVD, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 19319 Autumn Woods Ave, Tampa, FL 33647 No data
CHANGE OF MAILING ADDRESS 2022-08-18 19319 Autumn Woods Ave, Tampa, FL 33647 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000611384 ACTIVE 1000000973073 PINELLAS 2023-12-06 2043-12-13 $ 14,064.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000529305 ACTIVE 1000000969031 PINELLAS 2023-10-27 2043-11-01 $ 15,855.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000405781 TERMINATED 1000000897935 PINELLAS 2021-08-06 2041-08-11 $ 51,462.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State