Search icon

AAA TEP LLC - Florida Company Profile

Company Details

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

AAA TEP 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: 06 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: L14000037660
FEI/EIN Number 46-5051876

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

Address: 750 Park of Commerce Boulevard, Suite 230, Boca Raton, FL, 33487, US
Mail Address: 750 Park of Commerce Boulevard, Suite 230, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX MATTHEW Authorized Member 750 Park of Commerce Boulevard, Boca Raton, FL, 33487
DUFOUR PATRICK Authorized Member 750 Park of Commerce Boulevard, Boca Raton, FL, 33487
JUDD KEVIN Authorized Member 750 Park of Commerce Boulevard, Boca Raton, FL, 33487
Wilcox Matthew Agent 109 Laurel Way, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-06 Wilcox, Matthew -
REINSTATEMENT 2017-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 109 Laurel Way, Ponte Vedra Beach, FL 32082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 750 Park of Commerce Boulevard, Suite 230, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2015-03-25 750 Park of Commerce Boulevard, Suite 230, Boca Raton, FL 33487 -
LC NAME CHANGE 2014-12-03 AAA TEP LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-04-06
ANNUAL REPORT 2015-03-25
LC Name Change 2014-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State