Search icon

AAA HOME HEALTHCARE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AAA HOME HEALTHCARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA HOME HEALTHCARE SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jan 2017 (8 years ago)
Date of dissolution: 09 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2022 (3 years ago)
Document Number: L17000009922
FEI/EIN Number 81-4893674

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

Address: 238 S.W. PHOENIX GLEN, FORT WHITE, FL, 32038, US
Mail Address: 238 S.W. PHOENIX GLEN, FORT WHITE, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADBURY KEVIN Authorized Member 238 S.W. PHOENIX GLEN, FORT WHITE, FL, 32038
BRADBURY KERRI A Authorized Member 238 S.W. PHOENIX GLEN, FORT WHITE, FL, 32038
BRADBURY KEVIN Agent 238 S.W. PHOENIX GLEN, FORT WHITE, FL, 32038

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047837 AAA AUTO SALES LLC EXPIRED 2017-05-02 2022-12-31 - 238 SW PHOENIX GL, FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-09 - -
LC STMNT OF RA/RO CHG 2021-01-11 - -
REGISTERED AGENT NAME CHANGED 2021-01-11 BRADBURY, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 238 S.W. PHOENIX GLEN, FORT WHITE, FL 32038 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-09
CORLCRACHG 2021-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-04-03
Florida Limited Liability 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State