Search icon

A-1 HELPERS LLC - Florida Company Profile

Company Details

Entity Name: A-1 HELPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-1 HELPERS 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: 19 Jun 2009 (16 years ago)
Document Number: L09000059924
FEI/EIN Number 270334863

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

Address: 5180 PLAINFIELD TER, NORTH PORT, FL, 34286
Mail Address: 5180 PLAINFIELD TER, NORTH PORT, FL, 34286
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOUDEMAN MARK T Manager 5180 PLAINFIELD TER, NORTH PORT, FL, 34286
GLOUDEMAN MARY J Manager 5180 PLAINFIELD TER, NORTH PORT, FL, 34286
GLOUDEMAN MARK T Agent 5180 PLAINFIELD TER, NORTH PORT, FL, 34286

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088465 MARK'S RESIDENTIAL SERVICES ACTIVE 2010-09-27 2026-12-31 - 5180 PLAINFIELD TER., NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-27 5180 PLAINFIELD TER, NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2011-03-27 5180 PLAINFIELD TER, NORTH PORT, FL 34286 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-27 5180 PLAINFIELD TER, NORTH PORT, FL 34286 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State