Search icon

A1612, LLC - Florida Company Profile

Company Details

Entity Name: A1612, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1612, 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: 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: 27 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000092886
FEI/EIN Number APPLIED FOR

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

Address: 2012 N 35th Ave, Hollywood, FL, 33021, US
Mail Address: 2114 Washington Circle, Arlington, TX, 76011, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Denis A Manager 2114 Washington Circle, Arlington, TX, 76011
Gonzalez Denis A Agent 2012 N 35th Ave, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 2012 N 35th Ave, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-01-30 2012 N 35th Ave, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2023-01-30 Gonzalez, Denis Alfonso -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 2012 N 35th Ave, Hollywood, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2013-11-05 - -

Documents

Name Date
REINSTATEMENT 2023-01-30
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-21
Reg. Agent Change 2013-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State