Search icon

AAA PETROLEUM 1 LLC - Florida Company Profile

Company Details

Entity Name: AAA PETROLEUM 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA PETROLEUM 1 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: 25 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000092994
FEI/EIN Number 271013957

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

Mail Address: 244 Siena Gardens Circle, Gotha, FL, 34734, US
Address: 3802 B SOUTH FERDON BLVD., CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J&S ASSOCIATES Agent 244 Siena Gardens Circle, Gotha, FL, 34734
ABDULMALIK DILSHAD Manager 10203 WOODFORD BRIDGE STREET, TAMPA, FL, 33626
SUTARIA AYAZ Manager 2752 NE 35TH STREET, OCALA, FL, 34479
SHARMA GAURAV Manager 2652 BRONDIE LANE, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-07-07 - -
REGISTERED AGENT NAME CHANGED 2017-07-07 J&S ASSOCIATES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 244 Siena Gardens Circle, Gotha, FL 34734 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 3802 B SOUTH FERDON BLVD., CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2013-01-24 3802 B SOUTH FERDON BLVD., CRESTVIEW, FL 32536 -
LC AMENDMENT 2011-08-31 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-07-07
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-12
LC Amendment 2011-08-31
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-15
Florida Limited Liability 2009-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State