Search icon

AAA ADVANCED RESIDENTIAL REHAB LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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