Search icon

A & S SERVICES LLC - Florida Company Profile

Company Details

Entity Name: A & S SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & S 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 2014 (10 years ago)
Date of dissolution: 01 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2024 (6 months ago)
Document Number: L14000186016
FEI/EIN Number 47-2465177

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

Address: 8421 RIDGEWOOD CIR, SEMINOLE, FL, 33772
Mail Address: 8421 RIDGEWOOD CIR, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ELY Manager 8421 RIDGEWOOD CIR, SEMINOLE, FL, 33772
PINA CARLOS Manager 1737 EVANS DR, CLEARWATER, FL, 33759
PEREZ MANZANO BECKY V Manager 8424 RIDGEWOOD CIRCLE, SEMINOLE, FL, 33772
PEREZ ELY Agent 8421 RIDGEWOOD CIR, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-01 - -
REINSTATEMENT 2023-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-05 PEREZ, ELY -
REINSTATEMENT 2018-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 8421 RIDGEWOOD CIR, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 8421 RIDGEWOOD CIR, SEMINOLE, FL 33772 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-01
REINSTATEMENT 2023-02-14
REINSTATEMENT 2021-10-27
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
LC Amendment 2015-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State