Search icon

AAA A/C ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: AAA A/C ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA A/C ASSOCIATES 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: 11 Aug 2014 (11 years ago)
Document Number: L14000125223
FEI/EIN Number 47-1632202

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

Address: 352 Enrede Ln, St Augustine, FL, 32095, US
Mail Address: 352 Enrede Ln, St Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY THOMAS EIV Manager 352 Enrede Ln, St Augustine, FL, 32095
Norman Grey Michael Auth 352 Enrede Ln, St Augustine, FL, 32095
Casey Cinthia M Auth 352 Enrede Ln, St Augustine, FL, 32095
Casey Thomas E Agent 352 Enrede Ln, St Augustine, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 352 Enrede Ln, St Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2025-02-05 352 Enrede Ln, St Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 352 Enrede Ln, St Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 43 Marinda Place, St Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 43 Marinda Place, St Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2022-03-04 43 Marinda Place, St Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2022-03-04 Casey, Thomas Edison -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State