Search icon

1 A BACKFLOW AND SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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