Entity Name: | 1 A BACKFLOW AND SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1 A BACKFLOW 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: |
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: | 24 Dec 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000212719 |
FEI/EIN Number |
810945004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1419 W State Rd 84, Ft Lauderdale, FL, 33315, US |
Mail Address: | 1419 W State Rd 84, Ft Lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guance Cindy | Manager | 1419 W State Rd 84, Ft Lauderdale, FL, 33315 |
Guance Cindy | Agent | 1419 W State Rd 84, Ft Lauderdale, FL, 33315 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000076860 | ALL PRO FIRE PROTECTION | EXPIRED | 2017-07-18 | 2022-12-31 | - | 12363 SW 132 CT, MIAMI, FL, 33186 |
G17000075896 | 1A BACKFLOW CERTIFICTION & SERVICES | EXPIRED | 2017-07-14 | 2022-12-31 | - | 12363 SW 132 CT, MIAMI, FL, 33186 |
G16000000646 | ALL PRO FIRE | EXPIRED | 2016-01-04 | 2021-12-31 | - | 12363 SW 132 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-03 | 1419 W State Rd 84, Apt 301, Ft Lauderdale, FL 33315 | - |
REINSTATEMENT | 2023-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-03 | 1419 W State Rd 84, Apt 301, Ft Lauderdale, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2023-10-03 | 1419 W State Rd 84, Apt 301, Ft Lauderdale, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-03 | Guance, Cindy | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC DISSOCIATION MEM | 2016-04-11 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-01-30 |
CORLCDSMEM | 2016-04-11 |
Florida Limited Liability | 2015-12-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State