Search icon

AAA TOP QUALITY ASPHALT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AAA TOP QUALITY ASPHALT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA TOP QUALITY ASPHALT 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: 11 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000015581
FEI/EIN Number 202488961

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

Address: 6131 Dubois Rd, Lakeland, FL, 33811, US
Mail Address: 6131 Dubois Rd, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spiker Pamela J Manager 6131 Dubois Rd, Lakeland, FL, 33811
Spiker Leonard S Manager 6523 Sunset Ridge, Lakeland, FL, 33813
Coello Consulting PA Agent 14 Bridgewater Dr, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-05 14 Bridgewater Dr, Winter Haven, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-05 6131 Dubois Rd, Lakeland, FL 33811 -
CHANGE OF MAILING ADDRESS 2019-08-05 6131 Dubois Rd, Lakeland, FL 33811 -
REGISTERED AGENT NAME CHANGED 2019-08-05 Coello Consulting PA -
LC AMENDMENT AND NAME CHANGE 2019-07-09 AAA TOP QUALITY ASPHALT HOLDINGS, LLC -
REINSTATEMENT 2019-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-08-05
AMENDED ANNUAL REPORT 2019-07-23
LC Amendment and Name Change 2019-07-09
REINSTATEMENT 2019-06-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State