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. |
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 |
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 |
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 | - |
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 |
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