Search icon

AAS GENERAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AAS GENERAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAS GENERAL 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: 29 Aug 2018 (7 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L18000207224
FEI/EIN Number 36-4908602

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

Address: 108 DON BISHOP RD., BUILDING 3, UNIT 2, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 108 DON BISHOP RD., BUILDING 3, UNIT 2, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADDAS JUNIOR NILSON Authorized Member 108 DON BISHOP RD., SANTA ROSA BEACH, FL, 32459
Addas Nilson JUNIOR Agent 108 DON BISHOP RD., SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 Addas, Nilson, JUNIOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 108 DON BISHOP RD., BUILDING 3, UNIT 2, SANTA ROSA BEACH, FL 32459 -
LC AMENDMENT 2019-02-26 - -
CHANGE OF MAILING ADDRESS 2019-02-26 108 DON BISHOP RD., BUILDING 3, UNIT 2, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-09-28
LC Amendment 2019-02-26
ANNUAL REPORT 2019-01-11
Florida Limited Liability 2018-08-29

Date of last update: 02 May 2025

Sources: Florida Department of State