Entity Name: | A A A MOVING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A A A MOVING GROUP, 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. |
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: | 20 Mar 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L17000063670 |
FEI/EIN Number |
83-1123056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 N peninsula Dr, Suite 155, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 425 N Peninsula Dr, suite155, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Faria Stephanie | President | 425 N Peninsula Dr, DAYTONA BEACH, FL, 32118 |
FARIA STEPHANIE | Agent | 425 N Penisula Dr, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-18 | FARIA, STEPHANIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-13 | 425 N Penisula Dr, suite 155, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2020-02-13 | 425 N peninsula Dr, Suite 155, DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-13 | 425 N peninsula Dr, Suite 155, DAYTONA BEACH, FL 32118 | - |
LC AMENDMENT | 2018-10-22 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2018-09-24 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-07-02 | A A A MOVING GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
STATEMENT OF FACT | 2020-12-21 |
AMENDED ANNUAL REPORT | 2020-12-18 |
ANNUAL REPORT | 2020-02-13 |
AMENDED ANNUAL REPORT | 2019-02-12 |
AMENDED ANNUAL REPORT | 2019-01-24 |
AMENDED ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2019-01-02 |
LC Amendment | 2018-10-22 |
REINSTATEMENT | 2018-10-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State