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