Entity Name: | AAA ADVANCED RESIDENTIAL REHAB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AAA ADVANCED RESIDENTIAL REHAB 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: | 13 Jun 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000062474 |
FEI/EIN Number |
272690717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12048 Scarsdale Drive, JACKSONVILLE, FL, 32246, US |
Mail Address: | 12048 Scarsdale Drive, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TILLER BARNEY W | Chief Executive Officer | 12048 Scarsdale Drive, PANAMA CITY, FL, 32246 |
Tiller Barney W | Agent | 12048 Scarsdale Drive, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-15 | 12048 Scarsdale Drive, JACKSONVILLE, FL 32246 | - |
REINSTATEMENT | 2022-06-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-15 | 12048 Scarsdale Drive, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2022-06-15 | 12048 Scarsdale Drive, JACKSONVILLE, FL 32246 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Tiller, Barney W | - |
CANCEL ADM DISS/REV | 2009-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-06-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State