Entity Name: | AMERICAN ALUMINUM CONTRACTORS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN ALUMINUM CONTRACTORS 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: | 03 Aug 2007 (18 years ago) |
Date of dissolution: | 01 Jun 2015 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Jun 2015 (10 years ago) |
Document Number: | L07000080014 |
FEI/EIN Number |
260653924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3245 Fairfield Ave. S, SAINT PETERSBURG, FL, 33712, US |
Mail Address: | 3245 Fairfield Ave. S, SAINT PETERSBURG, FL, 33712, US |
ZIP code: | 33712 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY Joshua A | Managing Member | 3026 Melton St. N, SAINT PETERSBURG, FL, 33704 |
MURPHY JOANN M | Managing Member | 1202 13TH STREET NORTH, SAINT PETERSBURG, FL, 33705 |
MURPHY JOSHUA A | Agent | 3026 Melton St. N, SAINT PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-06-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-14 | 3026 Melton St. N, SAINT PETERSBURG, FL 33704 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-14 | 3245 Fairfield Ave. S, SAINT PETERSBURG, FL 33712 | - |
CHANGE OF MAILING ADDRESS | 2015-03-14 | 3245 Fairfield Ave. S, SAINT PETERSBURG, FL 33712 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-14 | MURPHY, JOSHUA A | - |
LC DISSOCIATION MEM | 2014-09-22 | - | - |
LC AMENDMENT | 2014-09-22 | - | - |
LC AMENDMENT | 2013-09-13 | - | - |
CANCEL ADM DISS/REV | 2010-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-06-01 |
AMENDED ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2015-03-14 |
CORLCDSMEM | 2014-09-22 |
LC Amendment | 2014-09-22 |
ANNUAL REPORT | 2014-04-24 |
LC Amendment | 2013-09-13 |
ANNUAL REPORT | 2013-04-08 |
CORLCMMRES | 2012-04-18 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State