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. |
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 |
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 |
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 | - | - |
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