Search icon

AA PROPERTIES-PORT OF TAMPA, LLC

Company Details

Entity Name: AA PROPERTIES-PORT OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Apr 2024 (10 months ago)
Document Number: M07000004095
FEI/EIN Number 260417113
Address: 2829 Lakeland Drive, Flowood, MS, 39232, US
Mail Address: PO Drawer 23028, Jackson, MS, 39225, US
Place of Formation: VIRGINIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role Address
ASSOCIATED ASPHALT PARTNERS, LLC Managing Member 2829 Lakeland Drive, Flowood, MS, 39232

President

Name Role Address
Nation Patrick President 2829 Lakeland Drive, Flowood, MS, 39232

Vice President

Name Role Address
Wall Alan Vice President 2829 Lakeland Drive, Flowood, MS, 39232
Patrick Kris Vice President 2829 Lakeland Drive, Flowood, MS, 39232

Secretary

Name Role Address
Stone Kathryn Secretary 2829 Lakeland Drive, Flowood, MS, 39232

Treasurer

Name Role Address
Hodges Kenneth Treasurer 2829 Lakeland Drive, Flowood, MS, 39232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2829 Lakeland Drive, Flowood, MS 39232 No data
CHANGE OF MAILING ADDRESS 2024-04-26 2829 Lakeland Drive, Flowood, MS 39232 No data
LC STMNT OF RA/RO CHG 2024-04-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2024-04-24 C T CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2019-03-01 No data No data
LC STMNT OF RA/RO CHG 2014-08-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
CORLCRACHG 2024-04-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-12
LC STMNT OF RA/RO CHG 2019-03-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State