Search icon

AAA GARAGE DOOR REPAIRS, LLC

Company Details

Entity Name: AAA GARAGE DOOR REPAIRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2014 (10 years ago)
Document Number: L14000190122
FEI/EIN Number 20-0900000
Address: 6124 Hanging Moss Rd #350, orlando, FL, 33807, US
Mail Address: 6124 Hanging Moss Rd #350, orlando, FL, 32807, US
ZIP code: 33807
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Chief Executive Officer

Name Role Address
ROMASZEWSKI JASON Chief Executive Officer 6124 HANGING MOSS ROAD, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013161 NEIGHBORHOOD GARAGE DOOR SERVICES ACTIVE 2023-01-27 2028-12-31 No data 6124 HANGING MOSS RD, #350, ORLANDO, FL, 32807
G17000106128 NEIGHBORHOOD GARAGE DOOR SERVICES, INC. EXPIRED 2017-09-25 2022-12-31 No data 6124 HANGING MOSS RD #350, ORLANDO, FL, 32807
G17000034792 NEIGHBORHOOD GARAGE DOOR SERVICES EXPIRED 2017-04-01 2022-12-31 No data 3044 OLD DENTON ROAD, STE 111-305, CARROLLTON, TX, 75007
G15000124773 GARAGE DOOR SERVICES EXPIRED 2015-12-10 2020-12-31 No data PO BOX 26997, SAN DIEGO, CA, 92196
G14000125819 AAA GARAGE DOOR SERVICES CO. EXPIRED 2014-12-15 2019-12-31 No data 6124 HANGING MOSS ROAD, SUITE 350, ORLANDO, FL, 32807
G14000125838 DISCOUNT GARAGE DOOR SERVICES EXPIRED 2014-12-15 2019-12-31 No data 6124 HANGING MOSS ROAD, SUITE 350, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 6124 Hanging Moss Rd #350, orlando, FL 33807 No data
CHANGE OF MAILING ADDRESS 2020-02-27 6124 Hanging Moss Rd #350, orlando, FL 33807 No data
REGISTERED AGENT NAME CHANGED 2020-02-05 Registered Agents Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-11-28
ANNUAL REPORT 2017-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State