Search icon

AAA RESTORATIONS LLC - Florida Company Profile

Company Details

Entity Name: AAA RESTORATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA RESTORATIONS 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: 16 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L18000122902
Address: 100 EAST HAZZARD, EUSTIS, FL, 32726, UN
Mail Address: 100 EAST HAZZARD, EUSTIS, FL, 32726, UN
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS PAMELA W Managing Member 975 TRINIDAD RD, COCOA BEACH, FL, 32931
RIVAS PAMELA W Agent 975 TRINIDAD RD, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
AAA RESTORATIONS, LLC VS LORI WATSON 5D2022-2064 2022-08-26 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2022-SC-000706-A

Parties

Name AAA RESTORATIONS LLC
Role Appellant
Status Active
Representations James R. Dozier, Keith Boykins
Name Lori Watson
Role Appellee
Status Active
Name Hon. Robert E. Landt
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of AAA Restorations, LLC
Docket Date 2022-09-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
Docket Date 2022-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 9/8 ORDER
On Behalf Of AAA Restorations, LLC
Docket Date 2022-09-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-09-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-09-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of AAA Restorations, LLC
Docket Date 2022-09-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/6 ORDER
On Behalf Of AAA Restorations, LLC
Docket Date 2022-09-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-26
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/25/22
On Behalf Of AAA Restorations, LLC
Docket Date 2022-09-13
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk

Documents

Name Date
Florida Limited Liability 2018-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State