Entity Name: | AA AFFORDABLE GARAGE DOOR SERVICE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AA AFFORDABLE GARAGE DOOR SERVICE, 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: | 10 Apr 2008 (17 years ago) |
Date of dissolution: | 12 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Aug 2022 (3 years ago) |
Document Number: | L08000036444 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3759 E DOUBLE J ACRES ROAD, LABELLE, FL, 33935, US |
Mail Address: | 3759 E DOUBLE J ACRES RD, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBECK JOHN JR | President | 3759 E DOUBLE J ACRES RD, LABELLE, FL, 33935 |
Gibeck Dawn | Manager | 3759 E DOUBLE J ACRES ROAD, LABELLE, FL, 33935 |
GIBECK DAWN | Agent | 3759 E DOUBLE J ACRES RD, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-12 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 3759 E DOUBLE J ACRES ROAD, LABELLE, FL 33935 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-12 | GIBECK, DAWN | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-20 | 3759 E DOUBLE J ACRES RD, LABELLE, FL 33935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-11 | 3759 E DOUBLE J ACRES ROAD, LABELLE, FL 33935 | - |
CANCEL ADM DISS/REV | 2010-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-12 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-06-13 |
AMENDED ANNUAL REPORT | 2018-12-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State