Search icon

A1A WATER SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: A1A WATER SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1A WATER SOLUTIONS 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: 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: 10 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000050257
Address: 18503 Pines Blvd, Pembroke Pines, FL, 33029, US
Mail Address: 28221 VIA PRINCESA, MURRIETA, CA, 92563, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERA KEVIN C Manager 28221 VIA PRINCESA, MURRIETA, CA, 92563
SOUPHALITH JOHN Manager 28221 VIA PRINCESA, MURRIETA, CA, 92563
VERA KEVIN C Agent 3239 Curry Woods Cir, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 18503 Pines Blvd, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 3239 Curry Woods Cir, ORLANDO, FL 32822 -
REINSTATEMENT 2023-02-10 - -
CHANGE OF MAILING ADDRESS 2023-02-10 18503 Pines Blvd, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2023-02-10 VERA, KEVIN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2015-09-28 A1A WATER SOLUTIONS LLC -

Documents

Name Date
REINSTATEMENT 2023-02-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-04
LC Name Change 2015-09-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State