Search icon

A & A HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: A & A HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & A HOLDINGS, 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: 10 Jan 2005 (20 years ago)
Date of dissolution: 17 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2017 (8 years ago)
Document Number: L05000005743
FEI/EIN Number 202113975

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

Address: 10405 Reclinata Lane, Tampa, FL, 33618, US
Mail Address: 10405 Reclinata Lane, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATER STEPHEN R Managing Member 10405 Reclinata Lane, Tampa, FL, 33618
AGUILAR FRANCISCO A Managing Member 3959 VAN DYKE RD., #267, LUTZ, FL, 33558
ATER STEPHEN R Agent 10405 Reclinata Lane, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 10405 Reclinata Lane, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2013-04-03 10405 Reclinata Lane, Tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 10405 Reclinata Lane, Tampa, FL 33618 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001189488 LAPSED 16-2010-CA-001528 DUVAL CTY CIR CT 2014-11-25 2019-12-19 $1,800,000.00 GERMAN AMERICAN CAPITAL CORPORATION, 351 WEST CAMDEN STREET, BALTIMORE, MD 21201

Documents

Name Date
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State