Search icon

A&I CONCEPTS AND SERVICES,LLC - Florida Company Profile

Company Details

Entity Name: A&I CONCEPTS AND SERVICES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&I CONCEPTS AND SERVICES,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: 24 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L14000066590
FEI/EIN Number 46-5471762

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

Address: 2153 CASTLE GROVE DR, NAVARRE, FL, 32566, US
Mail Address: P.0 B0X 6271, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conanan IRENE G Manager 2153 Castle Grove Dr, Navarre, FL, 32566
EVARISTO PAOLA T Manager 2152 CASTLE GROVE DRIVE, NAVARRE, FL
Conanan Irene G Agent 2153 Castle Grove Dr, Navarre, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022835 A & I JANITORIAL SUPPLIES AND SERVICES, LLC EXPIRED 2016-03-03 2021-12-31 - 2153 CASTLE GROVE DRIVE, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-01 2153 CASTLE GROVE DR, NAVARRE, FL 32566 -
LC AMENDMENT 2022-08-03 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2153 CASTLE GROVE DR, NAVARRE, FL 32566 -
LC AMENDMENT 2018-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 2153 Castle Grove Dr, Navarre, FL 32566 -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 Conanan, Irene G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-27
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
LC Amendment 2018-10-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State