Search icon

A & A AUTO SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: A & A AUTO SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

A & A AUTO SERVICES, 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: 11 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2017 (8 years ago)
Document Number: L13000021434
FEI/EIN Number 46-2004121

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

Mail Address: 2319 WATERLOO CT, ORLANDO, FL 32837
Address: 11335 Rocket Blvd, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
S&S ACCOUNTAX CO Agent -
QUINONES TORRES, ABBY Managing Member P.O. BOX 772443, ORLANDO, FL 32877
CRUZ, AMARILIS Managing Member 2319 WATERLOO CT, ORLANDO, FL 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 11335 Rocket Blvd, ORLANDO, FL 32824 -
REINSTATEMENT 2017-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 2180 CENTRAL FLORIDA PKWY, STE A2, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 S&S ACCOUNTAX CO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000286716 ACTIVE 1000000951455 ORANGE 2023-05-05 2043-06-21 $ 2,478.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State