Search icon

5354 A1A SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: 5354 A1A SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5354 A1A SOUTH, 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: 10 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L08000057098
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 2935 nw 15th street, Delray beach, FL, 33445, US
Address: 5354 A1A SOUTH, SAINT AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVANOV VERA Managing Member 2935 nw 15th street, Delray Beach, FL, 33445
IVANOV VERA Agent 2935 nw 15th street, Delray beach, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 5354 A1A SOUTH, SAINT AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 5354 A1A SOUTH, SAINT AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2023-04-03 5354 A1A SOUTH, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 2935 nw 15th street, Delray beach, FL 33445 -
REGISTERED AGENT NAME CHANGED 2017-09-27 IVANOV, VERA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State