Entity Name: | AAOF II - MILLS PARK RETAIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AAOF II - MILLS PARK RETAIL, 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: | 01 Nov 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000138999 |
FEI/EIN Number |
46-3411009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 E. Kennedy Blvd., Suite 3300, TAMPA, FL, 33602, US |
Mail Address: | 101 E. Kennedy Blvd., Suite 3300, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIPPINCOTT GAR | President | 101 E. Kennedy Blvd., TAMPA, FL, 33602 |
LIPPINCOTT GAR | Treasurer | 101 E. Kennedy Blvd., TAMPA, FL, 33602 |
LIPPINCOTT GAR | Secretary | 101 E. Kennedy Blvd., TAMPA, FL, 33602 |
MOREYRA ROBERT | Agent | 2501 South MacDill Ave, TAMPA, FL, 33629 |
FCP - AAOF MANAGER, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 2501 South MacDill Ave, TAMPA, FL 33629 | - |
LC STMNT OF RA/RO CHG | 2015-07-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-09 | 101 E. Kennedy Blvd., Suite 3300, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 101 E. Kennedy Blvd., Suite 3300, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
CORLCRACHG | 2015-07-07 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State