Search icon

A2Z FIXIT LLC - Florida Company Profile

Company Details

Entity Name: A2Z FIXIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A2Z FIXIT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

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
FELICIANO DANIEL Agent 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 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 3046 W Hampshire Blvd, Citrus Springs, FL 34433 -
CHANGE OF MAILING ADDRESS 2020-06-21 3046 W Hampshire Blvd, Citrus Springs, FL 34433 -
LC AMENDED AND RESTATED ARTICLES 2019-02-19 - -
REGISTERED AGENT NAME CHANGED 2019-02-19 FELICIANO, DANIEL -
LC AMENDED AND RESTATED ARTICLES 2017-01-19 - -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2015-05-21 A2Z FIXIT LLC -
REINSTATEMENT 2014-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

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 Apr 2025

Sources: Florida Department of State