Entity Name: | AMERICAN ASSET RECOVERY SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 01 Jun 2011 (14 years ago) |
Date of dissolution: | 26 Oct 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Oct 2016 (8 years ago) |
Document Number: | L11000064116 |
FEI/EIN Number | 35-2414198 |
Address: | In care of Accounting Group of Western New York, CPA, PC, 5780 Seneca Street, Elma, NY 14059 |
Mail Address: | In care of Accounting Group of Western New York, CPA, PC, 5780 Seneca Street, Elma, NY 14059 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN ASSET RECOVERY SOLUTIONS, LLC, NEW YORK | 4105515 | NEW YORK |
Name | Role | Address |
---|---|---|
Accounting Group of Western New York, CPA, PC | Agent | 3761 Torrey Pines Blvd., Sarasota, FL 34238 |
Name | Role | Address |
---|---|---|
MICHAEL, JOHN P | Member | 5780 Seneca Street, Elma, NY 14059 |
MOLL, THOMAS M | Member | 5780 Seneca Street, Elma, NY 14059 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-10-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | In care of Accounting Group of Western New York, CPA, PC, 5780 Seneca Street, Elma, NY 14059 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Accounting Group of Western New York, CPA, PC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 3761 Torrey Pines Blvd., Sarasota, FL 34238 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | In care of Accounting Group of Western New York, CPA, PC, 5780 Seneca Street, Elma, NY 14059 | No data |
MERGER NAME CHANGE | 2011-07-14 | AMERICAN ASSET RECOVERY SOLUTIONS, LLC | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
MERGER | 2011-07-14 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000115125 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-10-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-09-20 |
Merger | 2011-07-14 |
Florida Limited Liability | 2011-06-01 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State