Search icon

A 12, LLC - Florida Company Profile

Company Details

Entity Name: A 12, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A 12, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2012 (13 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L12000011064
FEI/EIN Number 45-4344704

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

Address: 1191 E NEWPORT CENTER DR, Deerfield beach, FL, 33442, US
Mail Address: 1191 E NEWPORT CENTER DR, DEerfield beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
CARNEIRO GILCELIA C Member 1191 E NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-03-14 - -
REGISTERED AGENT NAME CHANGED 2021-04-06 CSG - CAPITAL SERVICES GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 1191 E NEWPORT CENTER DR, 103, Deerfield beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 1191 E NEWPORT CENTER DR, 103, Deerfield beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2020-06-17 1191 E NEWPORT CENTER DR, 103, Deerfield beach, FL 33442 -

Documents

Name Date
LC Voluntary Dissolution 2022-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State