Entity Name: | A1 HOME COLLECTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Jan 2014 (11 years ago) |
Document Number: | L14000010087 |
FEI/EIN Number | 46-4417838 |
Address: | 6801 14th avenue north unit c, largo, fl, 33773, UN |
Mail Address: | 6801 14th avenue north unit c, largo, fl, 33773, UN |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAHL AKSHAY | Agent | 9985 SAGO POINT DRIVE, SEMINOLE, FL, 33777 |
Name | Role | Address |
---|---|---|
BAHL AKSHAY | Authorized Member | 5600 PARK BLVD., PINELLAS PARK, 33781 |
Name | Role | Address |
---|---|---|
BAHL ANUPAM | Manager | 9985 SAGO POINT DRIVE, SEMINOLE, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-01 | 6801 14th avenue north unit c, largo, fl 33773 UN | No data |
CHANGE OF MAILING ADDRESS | 2022-06-01 | 6801 14th avenue north unit c, largo, fl 33773 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 9985 SAGO POINT DRIVE, SEMINOLE, FL 33777 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000152278 | ACTIVE | 1000000862749 | DADE | 2020-03-03 | 2040-03-11 | $ 1,317.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000293694 | TERMINATED | 1000000823518 | DADE | 2019-04-18 | 2039-04-24 | $ 7,723.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000680264 | TERMINATED | 1000000798737 | DADE | 2018-09-28 | 2038-10-03 | $ 4,451.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State