Search icon

AAS I, LLC - Florida Company Profile

Company Details

Entity Name: AAS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAS I, 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: 20 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000047199
FEI/EIN Number 522416128

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

Address: 2731 EXECUTIVE PARK DRIVE SUITE 4, WESTON, FL, 33331
Mail Address: 2731 EXECUTIVE PARK DRIVE SUITE 4, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN STEPHEN R Managing Member 2731 EXECUTIVE PARK DR., SUITE 4, WESTON, FL, 33331
DARLING TIMOTHY F Managing Member 2731 EXECUTIVE PARK DR., SUITE 4, WESTON, FL, 33331
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-30 2731 EXECUTIVE PARK DRIVE SUITE 4, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2009-12-30 2731 EXECUTIVE PARK DRIVE SUITE 4, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2009-12-30 NRAI SERVICES, INC -
REINSTATEMENT 2006-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001339093 ACTIVE 1000000519542 CHARLOTTE 2013-08-19 2033-09-05 $ 18,353.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000670047 TERMINATED 1000000234763 CHARLOTTE 2011-09-27 2031-10-12 $ 11,150.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2012-12-19
ANNUAL REPORT 2010-04-09
Reg. Agent Change 2009-12-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-25
ANNUAL REPORT 2007-04-02
REINSTATEMENT 2006-12-08
Reg. Agent Change 2005-08-15
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State