Entity Name: | ASSOCIATED AUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 27 May 2011 (14 years ago) |
Date of dissolution: | 22 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Feb 2019 (6 years ago) |
Document Number: | M11000002735 |
FEI/EIN Number |
26-3031214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 860 Blue Gentian Road, Suite 125, Eagan, MN, 55121, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Feick Douglas | Manager | 860 Blue Gentian Road, Eagan, MN, 55121 |
Watt Darren | Manager | 860 Blue Gentian Road, Eagan, MN, 55121 |
Berry Randy | Manager | 860 Blue Gentian Road, Eagan, MN, 55121 |
NRAI SERVICES, INC. | Agent | - |
IronPlanet Holdings, Inc | Member | 3825 Hopyard Road, Pleasanton, CA, 94588 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000051074 | CAT AUCTION SERVICES | EXPIRED | 2011-05-31 | 2016-12-31 | - | 860 BLUE GENTIAN ROAD, SUITE 100, EAGAN, MN, 55121 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-22 | - | - |
LC STMNT OF RA/RO CHG | 2017-09-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-13 | 1201 hays street, tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 860 Blue Gentian Road, Suite 125, Eagan, MN 55121 | - |
LC STMNT OF RA/RO CHG | 2016-03-18 | - | - |
REINSTATEMENT | 2012-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-02-22 |
ANNUAL REPORT | 2018-04-04 |
CORLCRACHG | 2017-09-13 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-07-14 |
CORLCRACHG | 2016-03-18 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-01-10 |
REINSTATEMENT | 2012-10-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State