Search icon

AA ONSITE FUEL POLISHING, LLC - Florida Company Profile

Company Details

Entity Name: AA ONSITE FUEL POLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AA ONSITE FUEL POLISHING, 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: 20 Mar 2006 (19 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: L06000030703
FEI/EIN Number 204504700

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

Address: 6421 congress ave, ste 117, Boca Raton, FL, 33429, US
Mail Address: 3524 Ensign Cir, DELRAY BEACH, FL, 33483, US
ZIP code: 33429
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN DAVID ROOF Managing Member po box 1330, boca raton, FL, 33429
ADKINS ANNIE J Agent 3524 Ensign Cir, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000089536 ADVANCED DIESEL SOLUTIONS EXPIRED 2011-09-12 2016-12-31 - P.O. BOX 1330, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-28 6421 congress ave, ste 117, Boca Raton, FL 33429 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 3524 Ensign Cir, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 6421 congress ave, ste 117, Boca Raton, FL 33429 -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State