Search icon

AT YOUR SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: AT YOUR SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AT YOUR 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: 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 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L04000093595
FEI/EIN Number 202057669

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

Address: 15291 NORTHWEST 60TH AVE., SUITE 101, MIAMI LAKES, FL, 33014
Mail Address: 155 WALL ST, ORANGEBURG, SC, 29115
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE LINDA Managing Member 155 WALL ST, ORANGEBURG, SC, 29115
FREEMAN AUTRUO C Managing Member 4839 VOLUNTEER RD# 256, DAVIE, GA, 33330
PI KATHLEEN Managing Member 4839 VOLUNTEER RD# 256, DAVIE, GA, 33330
FREEMAN ARTURO Agent 14420 STIRLING ROAD, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-18 15291 NORTHWEST 60TH AVE., SUITE 101, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2007-10-11 15291 NORTHWEST 60TH AVE., SUITE 101, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC NAME CHANGE 2006-11-28 AT YOUR SERVICE, LLC -
CANCEL ADM DISS/REV 2006-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-11-13
ANNUAL REPORT 2007-11-05
REINSTATEMENT 2007-10-11
LC Name Change 2006-11-28
REINSTATEMENT 2006-02-16
Florida Limited Liabilites 2004-12-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State