Entity Name: | 166 A1A, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
166 A1A, 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. |
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: | 17 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000029002 |
FEI/EIN Number |
273541774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4371 U.S. HIGHWAY 17, SUITE 201, FLEMING ISLAND, FL, 32003 |
Mail Address: | 4371 U.S. HIGHWAY 17, SUITE 201, FLEMING ISLAND, FL, 32003 |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMARDA JEFFREY M | Managing Member | 4371 U.S. HIGHWAY 17, SUITE 201, ORANGE PARK, FL, 32003 |
CONNER STEVEN W | Agent | 1106 Park Avenue, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | CONNER, STEVEN W | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 1106 Park Avenue, Orange Park, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-30 | 4371 U.S. HIGHWAY 17, SUITE 201, FLEMING ISLAND, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 4371 U.S. HIGHWAY 17, SUITE 201, FLEMING ISLAND, FL 32003 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
REINSTATEMENT | 2022-05-12 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State