Search icon

THE A-1 GROUP, LLC

Company Details

Entity Name: THE A-1 GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000043766
FEI/EIN Number 451619802
Address: 3701 sw 47 ave, davie, FL, 33314, US
Mail Address: 3701 sw 47 ave, davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
mccann sean e Agent 3701 sw 47 ave, davie, FL, 33314

Managing Member

Name Role Address
mccann sean e Managing Member 3701 sw 47 ave, davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067120 A-1 APPLIANCE SERVICE ACTIVE 2023-05-31 2028-12-31 No data 3701 SW 47 AVE, SUITE 103, DAVIE, FL, 33314
G11000037610 A-1 APPLIANCE SERVICE EXPIRED 2011-04-18 2016-12-31 No data 2512 DAVIE BLVD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 3701 sw 47 ave, suite 103, davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2021-03-01 3701 sw 47 ave, suite 103, davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 3701 sw 47 ave, suite 103, davie, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2016-07-05 mccann, sean e No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000047266 TERMINATED 1000000770829 BROWARD 2018-01-29 2038-01-31 $ 3,570.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State