Search icon

AAA RESTORATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AAA RESTORATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA RESTORATION 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: 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: 17 Feb 2014 (11 years ago)
Date of dissolution: 31 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2020 (4 years ago)
Document Number: L14000026936
FEI/EIN Number 46-4838710

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

Address: 998 NE 5TH ST, CRYSTAL RIVER, FL, 34429, US
Mail Address: 998 NE 5TH ST, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINIARD ISAAC Manager 12670 SW 43RD ST RD, OCALA, FL, 34481
MINIARD ISAAC Agent 12670 SW 43RD ST RD, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-31 - -
LC AMENDMENT AND NAME CHANGE 2019-05-17 AAA RESTORATION SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-05-17 998 NE 5TH ST, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2019-05-17 998 NE 5TH ST, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 12670 SW 43RD ST RD, OCALA, FL 34481 -
REGISTERED AGENT NAME CHANGED 2017-01-27 MINIARD, ISAAC -
LC AMENDMENT AND NAME CHANGE 2016-09-09 AAA ROOFING RESTORE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-31
ANNUAL REPORT 2020-06-24
LC Amendment and Name Change 2019-05-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-27
LC Amendment and Name Change 2016-09-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State