Search icon

AAA ONTIME AIRPORT SERVICES, LLC

Company Details

Entity Name: AAA ONTIME AIRPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L07000024044
FEI/EIN Number 208572567
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

Agent

Name Role
ORSATTI & ASSOCIATES, P.A. Agent

Titl

Name Role Address
Marchetti Anthony D Titl 6208 Ridge Rd, Port Richey, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064487 TRE AMICI LEASING EXPIRED 2014-06-23 2019-12-31 No data 6208 RIDGE RD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-25 Orsatti & Associates, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-25 2925 Alternate 19 North, Suite B, Palm Harbor, FL 34683 No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-31 6208 Ridge Rd, Port Richey, FL 34668 No data
CHANGE OF MAILING ADDRESS 2015-05-31 6208 Ridge Rd, Port Richey, FL 34668 No data
LC NAME CHANGE 2007-04-27 AAA ONTIME AIRPORT SERVICES, LLC No data

Documents

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 Feb 2025

Sources: Florida Department of State