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. |
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 |
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 |
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 | - | - |
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