Search icon

AOH PROPERTIES,LLC - Florida Company Profile

Company Details

Entity Name: AOH PROPERTIES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AOH PROPERTIES,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 Oct 2019 (6 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: L19000270096
FEI/EIN Number 84-3666904

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

Address: 12125 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
Mail Address: 1094 Hook Dr, SPRING HILL, FL, 34608, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARACO FRANK PJr. Authorized Member 8449 Day, SPRING HILL, FL, 34606
Sparaco FRANK PIII Authorized Member 1094 Hook Dr, SPRING HILL, FL, 34608
SPARACO FRANK PIII Agent 1094 Hook Dr, SPRING HILL, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000109994 WEEKI WASHEE CARWASH ACTIVE 2022-09-06 2027-12-31 - 12125 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-02-21 12125 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
REGISTERED AGENT NAME CHANGED 2020-02-21 SPARACO, FRANK P, III -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 1094 Hook Dr, SPRING HILL, FL 34608 -

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-02-21
Florida Limited Liability 2019-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State