Search icon

A TO Z PROPERTIES, LLC - Florida Company Profile

Company Details

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

A TO Z PROPERTIES, 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: 14 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000090529
FEI/EIN Number 203750533

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

Address: 17332 Norvale Lane, SPRING HILL, FL, 34610, US
Mail Address: 17332 Norvale Lane, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ARTHUR J Managing Member 7578 Highline Drive, Brooksville, FL, 34613
ANDERSON CAROL M Managing Member 7578 Highline Drive, Brooksville, FL, 34613
ZEMKE PATRICIA A Managing Member 17332 Norvale Lane, SPRING HILL, FL, 34610
ARTHUR ANDERSON, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 7578 Highline Drive, Brooksville, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 17332 Norvale Lane, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2015-01-06 17332 Norvale Lane, SPRING HILL, FL 34610 -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-03-13 ARTHUR ANDERSON -

Documents

Name Date
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-28
REINSTATEMENT 2010-10-13
ANNUAL REPORT 2009-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State