Search icon

AA2 HOLDINGS, L.L.C.

Company Details

Entity Name: AA2 HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L03000054937
FEI/EIN Number 920198613
Address: 1825 PONCE DE LEON BLVD, #424, CORAL GABLES, FL, 33134, US
Mail Address: 1825 PONCE DE LEON BLVD, #424, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARISSO ALBERT Agent 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Manager

Name Role Address
ARISSO ALBERT Manager 1825 PONCE DE LEON BLVD #424, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044227 JAAM FARMS EXPIRED 2010-05-20 2015-12-31 No data 2030 DOUGLAS RD #108, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 1825 PONCE DE LEON BLVD, #424, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2011-04-27 ARISSO, ALBERT No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 1825 PONCE DE LEON BLVD, #424, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2011-04-27 1825 PONCE DE LEON BLVD, #424, CORAL GABLES, FL 33134 No data
CANCEL ADM DISS/REV 2006-09-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000777913 INACTIVE WITH A SECOND NOTICE FILED 12-42343 CA 27 ELEVENTH JUDICIAL CIRCUIT 2013-04-09 2018-04-30 $24,637.25 HELENA CHEMICAL COMPANY, 225 SCHILLING BLVD., SUITE 300, COLLIERVILLE, TN 38017

Documents

Name Date
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-14
ANNUAL REPORT 2007-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State