Search icon

A&A COASTAL CLEANING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: A&A COASTAL CLEANING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&A COASTAL CLEANING 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: 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: 03 Sep 2010 (15 years ago)
Document Number: L10000092777
FEI/EIN Number 273389278

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

Address: 320 Boracay Circle, Saint Johns, FL, 32259, US
Mail Address: 320 Boracay Circle, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mckee Allan L Manager 320 Boracay Circle, Saint Johns, FL, 32259
McKee Allan LJr. Agent 320 Boracay Circle, Saint Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051259 COASTAL RENT READY ACTIVE 2021-04-14 2026-12-31 - 2701 MAYPORT RD APT 627, JACKSONVILLE, FL, 32233
G13000085806 A&A COASTAL SOLUTIONS EXPIRED 2013-08-28 2018-12-31 - 3917 TARA HALL DR., JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 320 Boracay Circle, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2023-03-28 320 Boracay Circle, Saint Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 320 Boracay Circle, Saint Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2019-01-08 McKee, Allan L, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State