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. |
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 |
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 |
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 |
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 | - |
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