Search icon

AOTOP LLC - Florida Company Profile

Company Details

Entity Name: AOTOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AOTOP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 2000 (24 years ago)
Date of dissolution: 07 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2016 (9 years ago)
Document Number: L00000013161
FEI/EIN Number 651041234

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

Address: 2071 FLATBUSH AVE, BROOKLYN, NY, 11234, US
Mail Address: 2071 FLATBUSH AVE, BROOKLYN, NY, 11234, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEINER ELIEZER Managing Member 2071 FLATBUSH AVE, BROOKLYN, NY, 11234
VSTATE FILINGS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
VOLUNTARY DISSOLUTION 2016-04-07 - -
CHANGE OF MAILING ADDRESS 2015-05-05 2071 FLATBUSH AVE, STE 22, BROOKLYN, NY 11234 -
REINSTATEMENT 2015-05-05 - -
REGISTERED AGENT NAME CHANGED 2015-05-05 VSTATE FILINGS LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-05-05 2071 FLATBUSH AVE, STE 22, BROOKLYN, NY 11234 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-07
REINSTATEMENT 2015-05-05
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-11
REINSTATEMENT 2007-12-17
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-08-09
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State