Entity Name: | AUBREY THORNE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Oct 2021 (3 years ago) |
Document Number: | P21000088834 |
FEI/EIN Number | 87-3077967 |
Address: | 442 Conn Way, VERO BEACH, FL 32963 |
Mail Address: | 26500 W Agoura Road Ste 102-807, Calabasas, CA 91302 |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ERESIDENTAGENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Carey, Aubrey T | President | 26500 W Agoura Road Ste 102-807, Calabasas, CA 91302 |
Name | Role | Address |
---|---|---|
Carey, Aubrey T | Treasurer | 26500 W Agoura Road Ste 102-807, Calabasas, CA 91302 |
Name | Role | Address |
---|---|---|
Carey, Aubrey T | Secretary | 26500 W Agoura Road Ste 102-807, Calabasas, CA 91302 |
Name | Role | Address |
---|---|---|
Carey, Aubrey T | Director | 26500 W Agoura Road Ste 102-807, Calabasas, CA 91302 |
Name | Role | Address |
---|---|---|
Carey, Aubrey T | Vice President | 26500 W Agoura Road Ste 102-807, Calabasas, CA 91302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-11 | 442 Conn Way, VERO BEACH, FL 32963 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-16 | 442 Conn Way, VERO BEACH, FL 32963 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-16 | 115 N Calhoun St Suite 4, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-11 |
ANNUAL REPORT | 2024-03-15 |
AMENDED ANNUAL REPORT | 2023-10-16 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-18 |
Domestic Profit | 2021-10-12 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State