Search icon

AMERICAN ALUMINUM CONTRACTORS LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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