Entity Name: | AAA ONTIME AIRPORT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AAA ONTIME AIRPORT SERVICES, 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: | 02 Mar 2007 (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: | L07000024044 |
FEI/EIN Number |
208572567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6208 Ridge Rd, Port Richey, FL, 34668, US |
Mail Address: | 6208 Ridge Rd, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marchetti Anthony D | Titl | 6208 Ridge Rd, Port Richey, FL, 34668 |
ORSATTI & ASSOCIATES, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000064487 | TRE AMICI LEASING | EXPIRED | 2014-06-23 | 2019-12-31 | - | 6208 RIDGE RD, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-25 | Orsatti & Associates, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-25 | 2925 Alternate 19 North, Suite B, Palm Harbor, FL 34683 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-31 | 6208 Ridge Rd, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2015-05-31 | 6208 Ridge Rd, Port Richey, FL 34668 | - |
LC NAME CHANGE | 2007-04-27 | AAA ONTIME AIRPORT SERVICES, LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-12-08 |
AMENDED ANNUAL REPORT | 2015-08-28 |
AMENDED ANNUAL REPORT | 2015-06-25 |
AMENDED ANNUAL REPORT | 2015-05-31 |
AMENDED ANNUAL REPORT | 2015-05-15 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-06-23 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State