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