Entity Name: | AAA COMPLETE DRYWALL REPAIR & REMODELING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AAA COMPLETE DRYWALL REPAIR & REMODELING 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: | 21 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000039424 |
FEI/EIN Number |
352385072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1951B Kilpatrick Rd., SARASOTA, FL, 34275, US |
Mail Address: | 1951B Kilpatrick Rd., SARASOTA, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMMERALL ROBERT | Manager | 1951B Kilpatrick Rd., SARASOTA, FL, 34275 |
SUMMERALL ROBERT H | Agent | 1951B Kilpatrick Rd., SARASOTA, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 1951B Kilpatrick Rd., SARASOTA, FL 34275 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 1951B Kilpatrick Rd., SARASOTA, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 1951B Kilpatrick Rd., SARASOTA, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-28 | SUMMERALL, ROBERT H | - |
REINSTATEMENT | 2016-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-11-28 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-01-15 |
REINSTATEMENT | 2011-08-15 |
ANNUAL REPORT | 2009-08-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State