Search icon

A2K INVESTMENTS, LLC

Company Details

Entity Name: A2K INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 May 2009 (16 years ago)
Date of dissolution: 03 May 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: L09000044140
FEI/EIN Number 264830029
Address: 1563 Hanks Ave, ORLANDO, FL, 32814, US
Mail Address: 1563 Hanks Ave, Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396050647 2010-08-11 2015-07-13 6200 LEE VISTA BLVD, SUITE 250, ORLANDO, FL, 328225147, US 6200 LEE VISTA BLVD, SUITE 250, ORLANDO, FL, 328225147, US

Contacts

Phone +1 407-240-3996
Fax 8668451899

Authorized person

Name ALAN J KRONENBERG
Role PRESIDENT
Phone 4072403996

Taxonomy

Taxonomy Code 207PE0005X - Undersea and Hyperbaric Medicine (Emergency Medicine) Physician
Is Primary Yes

Agent

Name Role Address
KRONENBERG ALAN J Agent 1563 Hanks Ave, Orlando, FL, 32814

Managing Member

Name Role Address
KRONENBERG ALAN J Managing Member 1563 Hanks Ave, Orlando, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047207 ORLANDO HYPERBARIC EXPIRED 2018-04-12 2023-12-31 No data 6200 LEE VISTA BLVD, STE, ORLANDO, FL, 32822
G10000073466 ORLANDO HYPERBARICS EXPIRED 2010-08-10 2015-12-31 No data 5155 FILLMORE PLACE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 1563 Hanks Ave, ORLANDO, FL 32814 No data
CHANGE OF MAILING ADDRESS 2020-06-25 1563 Hanks Ave, ORLANDO, FL 32814 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1563 Hanks Ave, Orlando, FL 32814 No data
REGISTERED AGENT NAME CHANGED 2012-04-26 KRONENBERG, ALAN JMGRM No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000627137 TERMINATED 1000000907804 ORANGE 2021-11-17 2031-12-08 $ 1,419.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Voluntary Dissolution 2021-05-03
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State