Entity Name: | A2Z FIXIT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Mar 2012 (13 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Feb 2019 (6 years ago) |
Document Number: | L12000030322 |
FEI/EIN Number | 46-5466371 |
Address: | 3046 W Hampshire Blvd, Citrus Springs, FL, 34433, US |
Mail Address: | 3046 W Hampshire Blvd, Citrus Springs, FL, 34433, US |
ZIP code: | 34433 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELICIANO DANIEL | Agent | 3046 W Hampshire Blvd, Citrus Springs, FL, 34433 |
Name | Role | Address |
---|---|---|
FELICIANO DANIEL | Manager | 3046 W Hampshire Blvd, Citrus Springs, FL, 34433 |
Diaz Tammy M | Manager | 3046 W Hampshire Blvd, Citrus Springs, FL, 34433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-21 | 3046 W Hampshire Blvd, Citrus Springs, FL 34433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-21 | 3046 W Hampshire Blvd, Citrus Springs, FL 34433 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-21 | 3046 W Hampshire Blvd, Citrus Springs, FL 34433 | No data |
LC AMENDED AND RESTATED ARTICLES | 2019-02-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-19 | FELICIANO, DANIEL | No data |
LC AMENDED AND RESTATED ARTICLES | 2017-01-19 | No data | No data |
LC AMENDED/RESTATED ARTICLE/NAME CHANGE | 2015-05-21 | A2Z FIXIT LLC | No data |
REINSTATEMENT | 2014-04-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-03-14 |
LC Amended and Restated Art | 2019-02-19 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
LC Amended and Restated Art | 2017-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State