Search icon

AAA LOGISTICS LLC - Florida Company Profile

Company Details

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

AAA LOGISTICS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L11000118313
FEI/EIN Number 900768735

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

Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N Ste 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENZER DANIEL M Managing Member 7901 4th St N STE 300, St. Petersburg, FL, 33702
ENZER DANIELA G Managing Member 7901 4th St N STE 300, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091169 HAPPY CAMPER TRANSPORT ACTIVE 2023-08-03 2028-12-31 - 10480 157TH ST N, JUPITER, FL, 33478
G22000019006 DROP WEIGHT VACATION ACTIVE 2022-02-15 2027-12-31 - 817 US HWY 1, LAKE PARK, FL, 33403
G21000089999 AAA TRANSPORT SOLUTIONS ACTIVE 2021-07-08 2026-12-31 - 817 US HWY 1, LAKE PARK, FL, 33403
G20000026331 PREMIER TRANSPORTING ACTIVE 2020-02-28 2025-12-31 - 10480 157TH ST N, JUPITER, FL, 33478
G19000039759 AAA MOVER PROS EXPIRED 2019-03-27 2024-12-31 - 10480 157TH ST N, JUPITER, FL, 33478
G17000082707 SPECIALIZED EXPORT EXPIRED 2017-08-02 2022-12-31 - 817 US HWY 1, WEST PALM BEACH, FL, 33403
G17000017474 SPECIALIZED EXPORT EXPIRED 2017-02-16 2022-12-31 - 1250 OLD DIXIE HWY SUITE 202, LAKE PARK, FL, 33403
G15000121403 AAA TRANSPORT SOLUTIONS EXPIRED 2015-12-02 2020-12-31 - 8743 URANUS TERRACE, PALM BEACH GARDENS, FL, 33403
G13000100089 USHIP4LESS EXPIRED 2013-10-09 2018-12-31 - 900 US HWY 1 SUITE 202, LAKE PARK, FL, 33403
G13000092391 SEVEN SEAS MARINE GROUP EXPIRED 2013-09-17 2018-12-31 - 900 US HWY 1 SUITE 202, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-21 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Registered Agents Inc -
CHANGE OF MAILING ADDRESS 2024-04-30 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000146940 ACTIVE CV-0083736 COUNTY COURT AT LAW NO. 2 GALV 2019-08-08 2025-03-10 $19,051.88 DAVID GIVENS, 196 WHITEHALL LN, LEAGUE CITY, TX, 77573
J16000650378 LAPSED 16-004705-CI-21 PINELLAS COUNTY CIRCUIT COURT 2016-09-13 2021-09-30 $18,267.05 DAVID & DANI ARNDT, 1913 ELK SPRING DRIVE, BRANDON, FL 33511

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-26
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State