Entity Name: | AMERICAN AFTERMARKET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN AFTERMARKET, 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: | 10 Jan 2014 (11 years ago) |
Document Number: | L14000005461 |
FEI/EIN Number |
46-4486591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16743 Singletary Road, Myakka City, FL, 34251, US |
Mail Address: | 16743 Singletary Road, Myakka City, FL, 34251, US |
ZIP code: | 34251 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAIO ADAM A | Owne | 16743 Singletary Road, Myakka City, FL, 34251 |
MAIO ADAM A | Agent | 16743 Singletary Road, Myakka City, FL, 34251 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000139142 | ALL AMERICAN FLEET SERVICES | EXPIRED | 2016-12-27 | 2021-12-31 | - | 489 FAITH AVENUE, OSPREY, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | 6079 Clark Center Ave, Sarasota, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 2025-02-11 | 6079 Clark Center Ave, Sarasota, FL 34238 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 6079 Clark Center Ave, Sarasota, FL 34238 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-14 | 16743 Singletary Road, Myakka City, FL 34251 | - |
CHANGE OF MAILING ADDRESS | 2022-01-14 | 16743 Singletary Road, Myakka City, FL 34251 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-14 | 16743 Singletary Road, Myakka City, FL 34251 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State