Search icon

AOTRE LLC - Florida Company Profile

Company Details

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

AOTRE 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: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L00000013162
FEI/EIN Number 651041230

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

Address: C/O BERNATH AND ROSENBERG, B. BERGER CPA, 1430 BROADWAY, NEW YORK, NY, 10018
Mail Address: C/O BERNATH AND ROSENBERG, B. BERGER CPA, 1430 BROADWAY, NEW YORK, NY, 10018
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOZ EFRAIM Managing Member C/O BERNATH AND ROSENBERG 1430 BROADWAY, NEW YORK, NY, 10018
UCC FILING & SEARCH SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-30 C/O BERNATH AND ROSENBERG, B. BERGER CPA, 1430 BROADWAY, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2010-11-30 C/O BERNATH AND ROSENBERG, B. BERGER CPA, 1430 BROADWAY, NEW YORK, NY 10018 -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-28 1574 VILLAGE SQUARE BLVD., STE. 100, TALLAHASSEE, FL 32309 -
CANCEL ADM DISS/REV 2006-09-28 - -
REGISTERED AGENT NAME CHANGED 2006-09-28 UCC FILING & SEARCH SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-05-31
REINSTATEMENT 2010-11-30
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-04-27
Off/Dir Resignation 2006-12-08
REINSTATEMENT 2006-09-28
ANNUAL REPORT 2004-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State