Search icon

AA+EVT USA LLC - Florida Company Profile

Company Details

Entity Name: AA+EVT USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AA+EVT USA 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: 05 Oct 2006 (18 years ago)
Date of dissolution: 22 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: L06000097416
FEI/EIN Number 98-0197600

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

Address: 36 CHEMIN SUGAR HILL, KNOWLTON, QU, J0E 1V0, CA
Mail Address: 36 CHEMIN SUGAR HILL, KNOWLTON, QU, J0E 1V0, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARSENAULT SERGE Manager 36 CHEMIN SUGAR HILL, KNOWLTON, J0E 10
LABOSSIERE MARC Agent 2637 N ANDREWS AVE, WILTON MANORS, FL, 33311
AA+ evt inc. Manager C.P. 99070, LONGUEUIL, J4N 05

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 36 CHEMIN SUGAR HILL, KNOWLTON, QUEBEC J0E 1V0 CA -
CHANGE OF MAILING ADDRESS 2022-01-25 36 CHEMIN SUGAR HILL, KNOWLTON, QUEBEC J0E 1V0 CA -
LC AMENDMENT AND NAME CHANGE 2019-02-11 AA+EVT USA LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 2637 N ANDREWS AVE, WILTON MANORS, FL 33311 -
REINSTATEMENT 2011-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-28
LC Amendment and Name Change 2019-02-11
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State