Search icon

AAA REALTY LLC - Florida Company Profile

Company Details

Entity Name: AAA REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA REALTY 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: 01 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000065446
FEI/EIN Number 800345813

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

Address: 708 Arianne Ct, LEHIGH ACRES, FL, 33936, US
Mail Address: PO Box 1775, LEHIGH ACRES, FL, 33970, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ TAMMY J Manager 708 ARIANNE CT, LEHIGH ACRES, FL, 33936
RODRIGUEZ TAMMY J Agent 708 ARIANNE CT, LEHIGH ACRES, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003183 ALWAYS CLEAR WATER EXPIRED 2014-01-09 2019-12-31 - 55 HOMESTEAD RD N, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-08-08 708 Arianne Ct, LEHIGH ACRES, FL 33936 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-08 708 Arianne Ct, LEHIGH ACRES, FL 33936 -
REINSTATEMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 RODRIGUEZ, TAMMY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2008-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001083068 TERMINATED 1000000698598 LEE 2015-11-02 2035-12-04 $ 2,248.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001013104 TERMINATED 1000000425765 LEE 2012-12-03 2032-12-14 $ 322.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-08-08
REINSTATEMENT 2015-11-02
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-05-29
REINSTATEMENT 2006-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State