Entity Name: | AAA INVESTMENT ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AAA INVESTMENT ENTERPRISES, 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. |
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: | 02 Jan 2004 (21 years ago) |
Date of dissolution: | 30 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | L04000000340 |
FEI/EIN Number |
201396512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4430 NE 1ST TERRACE, POMPANO BEACH, FL, 33064 |
Mail Address: | 4430 NE 1ST TERRACE, POMPANO BEACH, FL, 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVERETT CHARLES | Managing Member | 4430 NE 1ST TERRACE, POMPANO BEACH, FL, 33064 |
EVERETT CINDY | Managing Member | 4430 NE 1ST TERRACE, POMPANO BEACH, FL, 33064 |
EVERETT CHARLES M | Agent | 4430 NE 1ST TERRACE, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 | - | - |
REINSTATEMENT | 2011-10-02 | - | - |
CHANGE OF MAILING ADDRESS | 2011-10-02 | 4430 NE 1ST TERRACE, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-02 | 4430 NE 1ST TERRACE, POMPANO BEACH, FL 33064 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC NAME CHANGE | 2011-07-14 | AAA INVESTMENT ENTERPRISES, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2010-11-24 | EVERGREEN ENERGY CONSULTANTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-06 | 4430 NE 1ST TERRACE, POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 2010-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-09 |
REINSTATEMENT | 2011-10-02 |
LC Name Change | 2011-07-14 |
LC Amendment and Name Change | 2010-11-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State