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. |
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 |
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 |
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 |
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 | - | - |
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