Entity Name: | AEGIS APPRAISALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AEGIS APPRAISALS 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: | 29 Nov 2012 (12 years ago) |
Date of dissolution: | 23 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2023 (2 years ago) |
Document Number: | L12000149250 |
FEI/EIN Number |
37-1707422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13148 Thonotosassa Rd, Dover, FL, 33527, US |
Mail Address: | 13148 Thonotosassa Rd, Dover, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLEN DARRELL P | Manager | 13148 Thonotosassa Rd, Dover, FL, 33527 |
WALLEN DARRELL P | Agent | 13148 Thonotosassa Rd, Dover, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 13148 Thonotosassa Rd, Dover, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 13148 Thonotosassa Rd, Dover, FL 33527 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 13148 Thonotosassa Rd, Dover, FL 33527 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000065252 | ACTIVE | 1000000733066 | HILLSBOROU | 2017-01-25 | 2027-02-02 | $ 815.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State