Search icon

AAS II, LLC - Florida Company Profile

Company Details

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

AAS II, 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: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L03000047206
FEI/EIN Number 841629111

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

Address: 2731 EXECUTIVE PARK DRIVE, SUITE 4, C/O NRAI SERVICES, INC., WESTON, FL, 33331
Mail Address: 2731 EXECUTIVE PARK DRIVE, SUITE 4, C/O NRAI SERVICES, INC., WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
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

Events

Event Type Filed Date Value Description
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, C/O NRAI SERVICES, INC., WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2009-12-30 2731 EXECUTIVE PARK DRIVE, SUITE 4, C/O NRAI SERVICES, INC., 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 - -

Documents

Name Date
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
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-04-30
Florida Limited Liabilites 2003-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State