Search icon

AAA IMPROVEMENTS LLC - Florida Company Profile

Company Details

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

AAA IMPROVEMENTS 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: 22 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (6 months ago)
Document Number: L14000114906
FEI/EIN Number 47-1393807

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

Address: 4054 SAM KEEN RD., LAKE WALES, FL, 33898, US
Mail Address: 4054 SAM KEEN RD., LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKLE ROGER Authorized Member 4054 SAM KEEN RD., LAKE WALES, FL, 33898
HACKLE ROGER J Agent 4054 SAM KEEN RD., LAKE WALES, FL, 33898

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000155702 DIVERSIFIED SERVICES ACTIVE 2021-11-22 2026-12-31 - 4054 SAM KEEN RD, LAKE WALES, FL, 33898
G21000094537 DIVERSIFIED SERVICES ACTIVE 2021-07-20 2026-12-31 - 4054 SAM KEEN RD, LAKE WALES, FL, 33898
G14000080077 DIVERSIFIED SERVICES ACTIVE 2014-08-04 2029-12-31 - 4054 SAM KEEN RD, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 HACKLE, ROGER John -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-12
REINSTATEMENT 2021-07-14
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-09-16
Florida Limited Liability 2014-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State