Search icon

AA ALPINE STORAGE-BOYNTON LLC

Company Details

Entity Name: AA ALPINE STORAGE-BOYNTON LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 09 Nov 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M01000002578
FEI/EIN Number 870671450
Mail Address: 74 EAST 500 SOUTH, AMERICAN FORK, UT, 84003, US
Address: 74 E 500 S, American Fork, UT, 84003, US
Place of Formation: UTAH

Agent

Name Role Address
FRAZIER ROMAN Agent 860 WEST INDUSTRIAL AVE, BOYNTON BEACH, FL, 33426

Managing Member

Name Role Address
FRAZIER BOYDEAN B Managing Member 74 E. 500 S., AMERICAN FORK, UT, 84003
FRAZIER AARON B Managing Member 74 E. 500 S., AMERICAN FORK, UT, 84003
FRAZIER ROMAN M Managing Member 74 E. 500 S., AMERICAN FORK, UT, 84003

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 74 E 500 S, American Fork, UT 84003 No data
CHANGE OF MAILING ADDRESS 2012-07-25 74 E 500 S, American Fork, UT 84003 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000148020 TERMINATED 1000000016542 19194 01704 2005-09-06 2010-09-28 $ 67,193.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State