Entity Name: | A-Z INVESTMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A-Z INVESTMENT GROUP, 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. |
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: | 07 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jun 2022 (3 years ago) |
Document Number: | L11000078494 |
FEI/EIN Number |
453048201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | M D KLIMAN, 3765 RIVER HOLLOW RUN, PEACHTREE CORNERS, GA, 30096, US |
Mail Address: | M D KLIMAN, 3765 RIVER HOLLOW RUN, PEACHTREE CORNERS, GA, 30096, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLIMAN MARVIN D | Managing Member | 3765 RIVER HOLLOW RUN, PEACHTREE CORNERS, GA, 30096 |
Peek David H | Agent | 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32217 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000068524 | A-Z INVESTMENT GROUP | EXPIRED | 2011-07-08 | 2016-12-31 | - | 6000 SAN JOSE BOULEVARD, #5A, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-12 | M D KLIMAN, 4515 CRESTPOINT WAY, PALMETTO, FL 34221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-12 | M D KLIMAN, 4515 CRESTPOINT WAY, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | M D KLIMAN, 3765 RIVER HOLLOW RUN, PEACHTREE CORNERS, GA 30096 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | M D KLIMAN, 3765 RIVER HOLLOW RUN, PEACHTREE CORNERS, GA 30096 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-22 | Peek, David H | - |
REINSTATEMENT | 2022-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-23 |
REINSTATEMENT | 2022-06-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State