Entity Name: | AAA ISLAMORADA SNORKEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AAA ISLAMORADA SNORKEL, 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: | 25 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000044158 |
FEI/EIN Number |
208921334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 Ocean Dr, Key Largo, FL, 33037, US |
Mail Address: | PO Box 372541, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAVELL BRIAN | Managing Member | PO Box 372541, KEY LARGO, FL, 33037 |
PEREZ AYLIN | Manager | 245 LA PALOMA RD, KEY LARGO, FL, 33037 |
Leavell Brian CSr. | Agent | 170 Corrine Pl, Key Largo, FL, 33037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000022638 | KEYS SKIS | ACTIVE | 2010-03-10 | 2025-12-31 | - | BRIAN LEAVELL, PO BOX 372541, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-22 | 170 Corrine Pl, Key Largo, FL 33037 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-22 | 201 Ocean Dr, Key Largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2020-05-22 | 201 Ocean Dr, Key Largo, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-22 | Leavell, Brian Curtis, Sr. | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2008-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State