Search icon

AAA PROPERTY CARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AAA PROPERTY CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA PROPERTY CARE, 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: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000080028
FEI/EIN Number 260676351

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5657 SUMMER SIDE LN, SARASOTA, FL, 34231, US
Mail Address: 5657 SUMMER SIDE LN, SARASOTA, FL, 34231, US
ZIP code: 34231
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRNDAR SAFET Managing Member 5657 SUMMERSIDE LANE, SARASOTA, FL, 34231
DRNDAR SAFET Agent 5657 SUMMERSIDE LN, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-27 5657 SUMMERSIDE LN, SARASOTA, FL 34231 -
REINSTATEMENT 2014-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-27 5657 SUMMER SIDE LN, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2014-05-27 5657 SUMMER SIDE LN, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2014-05-27 DRNDAR, SAFET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2013-03-15 AAA PROPERTY CARE, LLC -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-16
REINSTATEMENT 2014-05-27
LC Amendment and Name Change 2013-03-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State