Search icon

A & A AUTO PLUS L.L.C - Florida Company Profile

Company Details

Entity Name: A & A AUTO PLUS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & A AUTO PLUS L.L.C 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: 19 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: L12000053130
FEI/EIN Number 45-5486698

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

Address: 19648 HWY 27, LAKE WALES, FL, 33853, US
Mail Address: 19648 Hwy 27, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLINS JASON R Manager 19648 HWY 27, LAKE WALES, FL, 33853
MCCLURE MICHELLE W Agent 1308 LEONE DRIVE, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 502 Canal Dr., LAKE WALES, FL 33859 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 502 Canal Dr., LAKE WALES, FL 33859 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-02-22 MCCLURE, MICHELLE W -
LC STMNT OF RA/RO CHG 2021-02-22 - -
LC DISSOCIATION MEM 2021-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 1308 LEONE DRIVE, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2015-10-26 19648 HWY 27, LAKE WALES, FL 33853 -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-01-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-24
CORLCRACHG 2021-02-22
CORLCDSMEM 2021-02-22
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State