Search icon

AEGIS APPRAISALS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WALLEN DARRELL P Manager 13148 Thonotosassa Rd, Dover, FL, 33527
WALLEN DARRELL P Agent 13148 Thonotosassa Rd, Dover, FL, 33527

Events

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 -

Debts

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

Documents

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