Search icon

A2Z PROPERTY MAINTENANCE LLC - Florida Company Profile

Company Details

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

A2Z PROPERTY MAINTENANCE 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: 17 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: L12000092296
FEI/EIN Number 46-0669448

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

Address: 3550 Work Dr, Ft. Myers, FL, 33916, US
Mail Address: 5834 Swaying Palm Dr, Punta Gorda, FL, 33982, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER GEORGE III Managing Member 5834 Swaying Palm Dr, Punta Gorda, FL, 33982
BRANCH-Conner LAURIE A Managing Member 5834 Swaying Palm Dr, Punta Gorda, FL, 33982
BRANCH LAURIE A Agent 4924 FELLS COVE AVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-05 - -
REGISTERED AGENT NAME CHANGED 2024-01-05 BRANCH, LAURIE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-09-27 3550 Work Dr, suite B 11, Ft. Myers, FL 33916 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 3550 Work Dr, suite B 11, Ft. Myers, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-30 4924 FELLS COVE AVE, KISSIMMEE, FL 34744 -

Documents

Name Date
REINSTATEMENT 2024-01-05
REINSTATEMENT 2022-10-11
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-13
REINSTATEMENT 2014-09-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State