Search icon

OLD A1A PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: OLD A1A PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD A1A PARTNERS, L.L.C. 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: 23 Jun 2008 (17 years ago)
Date of dissolution: 19 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2025 (2 months ago)
Document Number: L08000061370
FEI/EIN Number 262850558

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

Address: 307 NORTH 2ND STREET, FLAGLER BEACH, FL, 32136, US
Mail Address: 101 S. Hanley Road, 550, St. Louis, MO, 63105, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON JAMES N Managing Member P.O. BOX 780, FLAGLER BEACH, FL, 32136
ASTON KENNETH P Managing Member P.O. BOX 2150, FLAGLER BEACH, FL, 32136
ASTON KENNETH P Agent 307 NORTH 2ND STREET, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-19 - -
CHANGE OF MAILING ADDRESS 2018-03-29 307 NORTH 2ND STREET, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 307 NORTH 2ND STREET, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2014-01-14 ASTON, KENNETH P -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 307 NORTH 2ND STREET, FLAGLER BEACH, FL 32136 -
REINSTATEMENT 2011-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-19
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State