Search icon

A & Z, LLC - Florida Company Profile

Company Details

Entity Name: A & Z, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & Z, 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: 21 Oct 2004 (21 years ago)
Document Number: L04000076355
FEI/EIN Number 201785988

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

Address: 204 WALDO AVE N, SUITE B, LEHIGH ACRES, FL, 33971, US
Mail Address: 204 WALDO AVE N, SUITE B, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS TRACY A Managing Member 6970 MAGNOLIA LANE, FORT MYERS, FL, 33966
EDWARDS TRACY A Agent 6970 MAGNOLIA LANE, FORT MYERS, FL, 33966
EDWARDS LARRY J Managing Member 6970 MAGNOLIA LANE, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 204 WALDO AVE N, SUITE B, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2019-02-27 204 WALDO AVE N, SUITE B, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2019-02-27 EDWARDS, TRACY A -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 6970 MAGNOLIA LANE, FORT MYERS, FL 33966 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000621345 TERMINATED 1000000326124 LEE 2012-08-31 2032-09-26 $ 1,157.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State