Search icon

AA STUCCO LLC - Florida Company Profile

Company Details

Entity Name: AA STUCCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AA STUCCO 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: 21 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: L14000030055
FEI/EIN Number 46-4880677

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

Address: 204 MIDWOOD DR., PLANT CITY, FL, 33567, US
Mail Address: 36930 Coleman ave, Dade city, FL, 33525, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ALEJANDRO SR Manager 36930 Coleman ave, Dade city, FL, 33525
CRUZ ALEJANDRO SR Agent 36930 Coleman ave, Dade city, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-21 204 MIDWOOD DR., PLANT CITY, FL 33567 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-21 36930 Coleman ave, Dade city, FL 33525 -
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 CRUZ, ALEJANDRO, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-15 204 MIDWOOD DR., PLANT CITY, FL 33567 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000129330 TERMINATED 1000000917097 HILLSBOROU 2022-03-04 2042-03-15 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-21
AMENDED ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2024-02-21
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State