Search icon

DOUBLE AA LLC - Florida Company Profile

Company Details

Entity Name: DOUBLE AA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUBLE AA 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: 14 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000118005
FEI/EIN Number 453601191

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

Address: 10816 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711, US
Mail Address: 10816 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO ANGELES I Managing Member 10816 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711
Otero Raul Manager 10816 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711
OTERO ANGELES I Agent 10816 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 10816 LAKE MINNEOLA SHORES, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2022-01-24 10816 LAKE MINNEOLA SHORES, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 10816 LAKE MINNEOLA SHORES, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State