Search icon

A-1 SERVICE LLC - Florida Company Profile

Company Details

Entity Name: A-1 SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-1 SERVICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: L04000004294
FEI/EIN Number 161693909

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

Address: 2765 W. HANNON HILL DRIVE, TALLAHASSEE, FL, 32309, US
Mail Address: 2765 W. HANNON HILL DRIVE, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAN YICHUN Manager 2765 W. HANNON HILL DRIVE, TALLAHASSEE, FL, 32309
Bolden Edward Manager 211 Bragg Dr, Tallahassee, FL, 32305
HAN YICHUN (BOB) Agent 2765 W. HANNON HILL DRIVE, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-20 HAN, YICHUN (BOB) -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-04-04 - -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-16
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-04
LC Amendment 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3043387900 2020-06-12 0491 PPP 211 Bragg Drive, Tallahassee, FL, 32305-6803
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32305-6803
Project Congressional District FL-02
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7655679002 2021-05-26 0491 PPS 211 Bragg Dr, Tallahassee, FL, 32305-6803
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46870.62
Loan Approval Amount (current) 33850.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94270
Servicing Lender Name Florida A&M University FCU
Servicing Lender Address 1610 S Monroe St, TALLAHASSEE, FL, 32301-5524
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32305-6803
Project Congressional District FL-02
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94270
Originating Lender Name Florida A&M University FCU
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34010.47
Forgiveness Paid Date 2021-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State