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. |
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 |
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 |
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 | - |
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 |
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