Search icon

ACTION 1 INSPECTIONS LLC - Florida Company Profile

Company Details

Entity Name: ACTION 1 INSPECTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTION 1 INSPECTIONS 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: 26 May 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Jun 2024 (9 months ago)
Document Number: L11000062832
FEI/EIN Number 452501758

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

Address: 16363 FERN DRIVE, WESTON, FL, 33326
Mail Address: 16363 FERN DRIVE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO JUAN FELIPE Managing Member 16363 FERN DRIVE, WESTON, FL, 33326
NARANJO JUAN F Agent 16363 FERN DRIVE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000148903 A1 MOLD SOLUTIONS ACTIVE 2023-12-08 2028-12-31 - ACTION 1 INSPECTIONS LLC, 16363 FERN DR, WESTON, FL, 33326
G23000137101 ACTION 1 RESTORATION ACTIVE 2023-11-08 2028-12-31 - 16363 FERN DRIVE, WESTON, FL, 33326
G21000078029 A1 PERMITS ACTIVE 2021-06-10 2026-12-31 - 16363 FERN DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-10 NARANJO, JUAN FELIPE -
LC AMENDMENT 2024-06-21 - -
LC DISSOCIATION MEM 2024-06-21 - -
LC AMENDMENT 2012-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-07-10
Reg. Agent Resignation 2024-06-21
CORLCDSMEM 2024-06-21
LC Amendment 2024-06-21
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State