Entity Name: | A II Z RENOVATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A II Z RENOVATIONS 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Sep 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000085478 |
FEI/EIN Number |
38-3759293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2392 Dr MLK Jr Memorial Rd, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | 2392 Dr MKL Jr Memorial Rd, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THEOFANE SHARON | Manager | 2392 Dr MLK Jr Memorial Rd, CRAWFORDVILLE, FL, 32327 |
Theofane Steven A | Treasurer | 2392 Dr MLK Jr Memorial Rd, CRAWFORDVILLE, FL, 32327 |
THEOFANE Sharon | Agent | 2392 Dr MLK Jr Memorial Rd, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-02-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 2392 Dr MLK Jr Memorial Rd, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2022-02-09 | 2392 Dr MLK Jr Memorial Rd, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-09 | 2392 Dr MLK Jr Memorial Rd, CRAWFORDVILLE, FL 32327 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-23 | THEOFANE, Sharon | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-08-12 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-02-09 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-05-29 |
Reinstatement | 2014-10-08 |
Reinstatement | 2013-08-12 |
Reinstatement | 2011-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State