Search icon

A1A ALTERATIONS LLC - Florida Company Profile

Company Details

Entity Name: A1A ALTERATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1A ALTERATIONS 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: 20 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: L15000177821
FEI/EIN Number 47-5328350

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

Address: 3920 A1A, #3, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 3920 A1A, #3, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CARMELA Manager 3920 A1A, SAINT AUGUSTINE, FL, 32080
JOHNSON CARMELA A Agent 3920 A1A South, ST AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059994 TRUE ME BOUTIQUE EXPIRED 2016-06-17 2021-12-31 - 2085 A1A SOUTH, SUITE 302, ST AUGUSTINE, FL, 32308-0

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 3920 A1A South, ST AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 3920 A1A, #3, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-03-07 3920 A1A, #3, SAINT AUGUSTINE, FL 32080 -
REINSTATEMENT 2022-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-24 JOHNSON, CARMELA A -
REINSTATEMENT 2017-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000707941 ACTIVE 1000001018765 ST JOHNS 2024-10-31 2044-11-06 $ 1,548.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000707958 ACTIVE 1000001018768 ST JOHNS 2024-10-31 2044-11-06 $ 4,026.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000541680 ACTIVE 1000000969749 ST JOHNS 2023-11-03 2043-11-08 $ 6,277.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000541706 ACTIVE 1000000969752 ST JOHNS 2023-11-03 2043-11-08 $ 7,470.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-02-25
REINSTATEMENT 2019-02-20
REINSTATEMENT 2017-02-24
Florida Limited Liability 2015-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State