Search icon

A-TEAM APPRAISALS LLC - Florida Company Profile

Company Details

Entity Name: A-TEAM APPRAISALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-TEAM APPRAISALS 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: 15 Feb 2008 (17 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: L08000016677
FEI/EIN Number 223976382

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

Address: 117 ASHBROOK DRIVE, BRANDON, FL, 33511
Mail Address: 117 ASHBROOK DRIVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTFALL PHILLIP Manager 5914 TULIP FLOWER DR, RIVERVIEW, FL, 33578
DOTY DENISE J Secretary 5914 TULIP FLOWER DR, RIVERVIEW, FL, 33578
WESTFALL PHILLIP Agent 117 ASHBROOK DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-26 117 ASHBROOK DR, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-26 117 ASHBROOK DRIVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2019-07-26 117 ASHBROOK DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2019-07-26 WESTFALL, PHILLIP -
LC STMNT OF RA/RO CHG 2019-06-17 - -
REINSTATEMENT 2017-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-05-11
CORLCRACHG 2019-06-17
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State