Search icon

A2Z BRANDING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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