Search icon

AAA ISLAMORADA SNORKEL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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