Search icon

A126 LLC

Company Details

Entity Name: A126 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2024 (9 months ago)
Document Number: L09000116584
FEI/EIN Number NOT APPLICABLE
Address: 6555 Powerline Rd suite 307, Ft Lauderdale, FL, 33309, US
Mail Address: 6555 Powerline Rd suite 307, Ft Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Corporate Filings LLC Agent 7901 4th St N, St Petersburg, FL, 33702

Auth

Name Role Address
MSY Development Trust Auth 1001 NW 163 Drive, Miami, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065257 TERRAFORM DEVELOPMENT LLC ACTIVE 2024-05-21 2029-12-31 No data 1972 DEER CREEK WILDWOOD LN N, DEERFIELD, FL, 33442
G22000086365 HAVEN JETS ACTIVE 2022-07-21 2027-12-31 No data 801 US HIGHWAY 1, N PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-13 6555 Powerline Rd suite 307, Ft Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2024-05-13 6555 Powerline Rd suite 307, Ft Lauderdale, FL 33309 No data
REINSTATEMENT 2024-05-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 7901 4th St N, STE 300, St Petersburg, FL 33702 No data
REINSTATEMENT 2022-03-16 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-16 Corporate Filings LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
REINSTATEMENT 2024-05-13
REINSTATEMENT 2022-03-16
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State