Search icon

AAAAAH, LLC - Florida Company Profile

Company Details

Entity Name: AAAAAH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAAAAH, 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: 30 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L07000011204
FEI/EIN Number 208353791

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

Address: 2701 GATEWAY DRIVE, POMPANO BEACH, FL, 33069, US
Mail Address: 2701 GATEWAY DRIVE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELMOSSE JOANNE Managing Member 2701 GATEWAY DRIVE, POMPANO BEACH, FL, 33069
TELMOSSE JOANNE Agent 2701 GATEWAY DRIVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 2701 GATEWAY DRIVE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2008-04-28 2701 GATEWAY DRIVE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 2701 GATEWAY DRIVE, POMPANO BEACH, FL 33069 -
LC NAME CHANGE 2007-11-13 AAAAAH, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000930306 TERMINATED 1000000338450 MIAMI-DADE 2013-05-08 2033-05-22 $ 4,454.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
LC Name Change 2007-11-13
Florida Limited Liability 2007-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State