Search icon

AAA PREMIER SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: AAA PREMIER SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA PREMIER SOLUTIONS, 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: 13 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000150464
FEI/EIN Number 822159732

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

Address: 5399 Woodlet Ct, Pace, FL, 32571, US
Mail Address: 5399 Woodlet Ct, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANA ARACELLY Manager 5399 Woodlet Ct, Pace, FL, 32571
ARANA ARACELLY Agent 5399 Woodlet Ct, Pace, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 5399 Woodlet Ct, Pace, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 5399 Woodlet Ct, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2023-01-26 5399 Woodlet Ct, Pace, FL 32571 -
REGISTERED AGENT NAME CHANGED 2022-01-26 ARANA, ARACELLY -
REINSTATEMENT 2022-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2019-02-01 AAA PREMIER SOLUTIONS, LLC -
LC AMENDMENT AND NAME CHANGE 2018-04-18 AAA PROPERTY PREMIER SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-01-26
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-07
LC Amendment and Name Change 2019-02-01
LC Amendment and Name Change 2018-04-18
ANNUAL REPORT 2018-02-10
Florida Limited Liability 2017-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State