Entity Name: | A2 COMMUNICATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Jan 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L08000009161 |
FEI/EIN Number | 261853136 |
Address: | 5379 LYONS RD, 213, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5379 LYONS RD, 213, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ AUGUSTO | Agent | 5379 LYONS RD, COCONUT CREEK, FL, 33073 |
Name | Role |
---|---|
NITRON COMMERCIAL, INC. | Managing Member |
ACOL INTERNATIONAL, INC | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 5379 LYONS RD, 213, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 5379 LYONS RD, 213, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 5379 LYONS RD, 213, COCONUT CREEK, FL 33073 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000782099 | LAPSED | 1000000241358 | BROWARD | 2011-11-18 | 2021-11-30 | $ 1,152.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-01 |
Florida Limited Liability | 2008-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State