Entity Name: | A2Z BRANDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A2Z BRANDING 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: | 10 Sep 2014 (11 years ago) |
Document Number: | L14000141584 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2582 MAGUIRE ROAD, OCOEE, FL, 34761, US |
Address: | 1267 WINTER GARDEN VINELAND ROAD, WINTER GARDEN, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIN LINDA G | Manager | 2582 MAGUIRE ROAD, OCOEE, FL, 34761 |
LEVIN DAN H | Authorized Member | 2582 MAGUIRE ROAD, OCOEE, FL, 34761 |
LEVIN ALEX | Authorized Member | 10901 WONDER LANE, WINDERMERE, FL, 34786 |
LEVIN ZACH | Authorized Member | 10901 WONDER LANE, WINDERMERE, FL, 34786 |
LEVIN LINDA | Agent | 2582 MAGUIRE ROAD, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 2582 Maguire Rd, STE 503, Ocoee, FL 34761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-18 | 1267 WINTER GARDEN VINELAND ROAD, Suite 230, WINTER GARDEN, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2022-01-18 | 1267 WINTER GARDEN VINELAND ROAD, Suite 230, WINTER GARDEN, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 2582 MAGUIRE ROAD, Ste. 503, OCOEE, FL 34761 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-29 | LEVIN, LINDA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State