Search icon

A2Z FIXIT LLC

Company Details

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

Agent

Name Role Address
FELICIANO DANIEL Agent 3046 W Hampshire Blvd, Citrus Springs, FL, 34433

Manager

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

Events

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

Documents

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