Search icon

AAA AUCTION COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: AAA AUCTION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA AUCTION COMPANY, 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: 24 Jul 2003 (22 years ago)
Document Number: L03000027784
FEI/EIN Number 200101933

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

Address: 8221 GLADES ROAD, BOCA RATON, FL, 33434
Mail Address: 8221 GLADES ROAD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN MATTHEW P Managing Member 8221 GLADES ROAD, BOCA RATON, FL, 33434
GREEN SHERRY E Managing Member 8221 GLADES ROAD, BOCA RATON, FL, 33434
GREEN MATTHEW Agent 8221 GLADES ROAD, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08175900445 MATTHEW GREEN AUCTIONEERS & CONSULTANTS EXPIRED 2008-06-23 2013-12-31 - 8221 GLADES ROAD, BOCA RATON, FL, 33434
G08022900171 MATTHEW GREEN AUCTIONEERS & APPRAISERS EXPIRED 2008-01-22 2013-12-31 - 8221 GLADES ROAD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-02-11 8221 GLADES ROAD, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 8221 GLADES ROAD, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 8221 GLADES ROAD, BOCA RATON, FL 33434 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State