Entity Name: | A1 PROCUREMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Aug 2009 (15 years ago) |
Date of dissolution: | 03 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Mar 2018 (7 years ago) |
Document Number: | L09000081023 |
FEI/EIN Number | 270791913 |
Address: | 3050 Farley Road, Port St. Lucie, FL, 34952, US |
Mail Address: | 3050 Farley Road, Port St. Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STORMS DERRICK R | Agent | 3050 Farley Road, Port St. Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
STORMS DERRICK R | Chief Executive Officer | 3050 Farley Road, Port St. Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 3050 Farley Road, Port St. Lucie, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-01 | 3050 Farley Road, Port St. Lucie, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 3050 Farley Road, Port St. Lucie, FL 34952 | No data |
REINSTATEMENT | 2010-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-02-21 |
REINSTATEMENT | 2010-09-28 |
ADDRESS CHANGE | 2010-07-13 |
ADDRESS CHANGE | 2010-07-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State