Search icon

SEBASTIAN AHMED CPA, LLC

Company Details

Entity Name: SEBASTIAN AHMED CPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000004004
FEI/EIN Number 45-4201212
Address: 113 S Monroe Street, 1st Floor, Tallahassee, FL, 32301, US
Mail Address: 113 S Monroe Street, 1st Floor, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Teller Stuart Esq. Agent 7320 Griffin Road, Davie, FL, 33314

President

Name Role Address
AHMED SEBASTIAN President 113 S Monroe Street, Tallahassee, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053667 ARNICA HEALTH MANAGEMENT CO EXPIRED 2018-04-30 2023-12-31 No data 113 S MONROE STREET, 1ST FLOOR, SUITE ARNICA, TALLAHASSEE, FL, 32301
G12000016794 DIAMOND CONSULTING GROUP EXPIRED 2012-02-16 2017-12-31 No data 1232 NW 141ST AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 113 S Monroe Street, 1st Floor, Suite Arnica, Tallahassee, FL 32301 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 7320 Griffin Road, Suite 216, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2018-04-24 113 S Monroe Street, 1st Floor, Suite Arnica, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2018-04-24 Teller, Stuart, Esq. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2018-04-24
Florida Limited Liability 2012-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State