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. |
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 |
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 |
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 | - | - |
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