Entity Name: | ADVANCED APPROACH ENERGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADVANCED APPROACH ENERGY, 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: | 13 Nov 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L06000109997 |
FEI/EIN Number |
800273023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10773 N.W. 58TH STREET #182, DORAL, FL, 33178, US |
Mail Address: | 10773 N.W. 58TH STREET #182, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINS ANDRE | Managing Member | 10773 NW 58 STRET #182, DORAL, FL, 33178 |
BAPTISTA EDWARD A | Vice President | 10773 N.W. 58TH STREET #182, DORAL, FL, 33178 |
BAPTISTA EDWARD A | Officer | 10773 N.W. 58TH STREET #182, DORAL, FL, 33178 |
MARTINS ANDRE | Agent | 10773 NW 58 STREET #182, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-16 | MARTINS, ANDRE | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-16 | 10773 NW 58 STREET #182, DORAL, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-07 | 10773 N.W. 58TH STREET #182, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2008-10-07 | 10773 N.W. 58TH STREET #182, DORAL, FL 33178 | - |
LC AMENDMENT | 2008-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-19 |
AMENDED ANNUAL REPORT | 2013-08-06 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2011-01-05 |
REINSTATEMENT | 2010-03-16 |
LC Amendment | 2008-10-07 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State