Search icon

A1 UNDERGROUND & PLUMBING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: A1 UNDERGROUND & PLUMBING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1 UNDERGROUND & PLUMBING SERVICES 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: 12 Nov 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2016 (9 years ago)
Document Number: L08000105398
FEI/EIN Number 263705644

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

Address: 4875 SW 57 TERRACE, DAVIE, FL, 33314, US
Mail Address: 4875 SW 57 TERRACE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER STEVEN J Managing Member 4875 SW 57 TERRACE, DAVIE, FL, 33314
Fuller Steven B Member 14521 SW 24 St, Davie, FL, 33325
FULLER STEVE J Managing Member 4875 SW 57 TERRACE, DAVIE, FL, 33314
Fuller Terry L Member 4875 SW 57 Terrace, Davie, FL, 33314
FULLER STEVEN J Agent 4875 SW 57 TERRACE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-16 FULLER, STEVEN J. -
LC AMENDMENT 2016-08-03 - -
LC AMENDMENT 2012-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 4875 SW 57 TERRACE, DAVIE, FL 33314 -
LC AMENDMENT 2009-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 4875 SW 57 TERRACE, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2009-02-23 4875 SW 57 TERRACE, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-05
LC Amendment 2016-08-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126750.00
Total Face Value Of Loan:
126750.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 321-9209
Add Date:
2016-03-09
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
4
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State