Search icon

AAA CUSTOM FABRICATION, LLC - Florida Company Profile

Company Details

Entity Name: AAA CUSTOM FABRICATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA CUSTOM FABRICATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jul 2010 (15 years ago)
Document Number: L03000014013
FEI/EIN Number 311818272

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

Address: 3090 WEST STATE RD 40, ORMOND BEACH, FL, 32174, US
Mail Address: 3090 west state road 40, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUNICK WILLIAM Managing Member 3090 WEST STATE RD 40, ORMOND BEACH, FL, 32174
YUNICK SHANNON Managing Member 3090 WEST STATE RD 40, ORMOND BEACH, FL, 32174
LOGUIDICE JOE Agent 1515 A RIDGEWOOD AVE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-10-09 3090 WEST STATE RD 40, ORMOND BEACH, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2013-04-12 3090 WEST STATE RD 40, ORMOND BEACH, FL 32174 -
LC AMENDMENT 2010-07-09 - -
REINSTATEMENT 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-04 1515 A RIDGEWOOD AVE, SUITE A, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2008-03-04 LOGUIDICE, JOE -
NAME CHANGE AMENDMENT 2004-10-15 AAA CUSTOM FABRICATION, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State