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