Entity Name: | AAA NOTARY SERVICES OF PORT SAINT LUCIE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AAA NOTARY SERVICES OF PORT SAINT LUCIE, 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: | 08 May 2009 (16 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: | L09000045063 |
FEI/EIN Number |
270165055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 681 S.E. STREAMLET AVE., PORT SAINT LUCIE, FL, 34983-4657, US |
Mail Address: | 681 S.E. STREAMLET AVE., PORT SAINT LUCIE, FL, 34983, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN JOHN WJr. | Owner | 681 S.E. STREAMLET AVE., PORT SAINT LUCIE, FL, 34983 |
MARTIN JOHN WJr. | Agent | 681 S.E. STREAMLET AVENUE, PORT SAINT LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-02 | MARTIN , JOHN W, Jr. | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 681 S.E. STREAMLET AVE., PORT SAINT LUCIE, FL 34983-4657 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 681 S.E. STREAMLET AVENUE, PORT SAINT LUCIE, FL 34983 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-08 | 681 S.E. STREAMLET AVE., PORT SAINT LUCIE, FL 34983-4657 | - |
LC AMENDMENT AND NAME CHANGE | 2011-02-08 | AAA NOTARY SERVICES OF PORT SAINT LUCIE, LLC | - |
REINSTATEMENT | 2011-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-02 |
ANNUAL REPORT | 2014-01-02 |
ANNUAL REPORT | 2013-01-02 |
ANNUAL REPORT | 2012-01-04 |
LC Amendment and Name Change | 2011-02-08 |
REINSTATEMENT | 2011-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State