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. |
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 |
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 |
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 | - |
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 |
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