Entity Name: | A TO Z CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A TO Z CONSTRUCTION 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: |
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 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2021 (4 years ago) |
Document Number: | L16000193976 |
FEI/EIN Number |
37-1840021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13833 Bellamy Brothers Blvd., Dade City, FL, 33525, US |
Mail Address: | 13833 Bellamy Brothers Blvd., Dade City, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whipple Zachary E | Manager | 13833 Bellamy Brothers Blvd., Dade City, FL, 33525 |
WHIPPLE ZACHARY E | Agent | 13833 Bellamy Brothers Blvd., Dade City, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 13833 Bellamy Brothers Blvd., Dade City, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 13833 Bellamy Brothers Blvd., Dade City, FL 33525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 13833 Bellamy Brothers Blvd., Dade City, FL 33525 | - |
REINSTATEMENT | 2021-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-05 | WHIPPLE, ZACHARY E | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000482335 | TERMINATED | 1000000901631 | PASCO | 2021-09-14 | 2031-09-22 | $ 439.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000482368 | TERMINATED | 1000000901635 | PASCO | 2021-09-14 | 2041-09-22 | $ 1,188.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000110118 | TERMINATED | 1000000879579 | PASCO | 2021-03-05 | 2031-03-10 | $ 792.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-01-26 |
REINSTATEMENT | 2021-03-02 |
REINSTATEMENT | 2019-10-10 |
REINSTATEMENT | 2018-10-30 |
REINSTATEMENT | 2017-10-05 |
Florida Limited Liability | 2016-10-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3090759006 | 2021-05-18 | 0455 | PPP | 3737 Morris Bridge Rd, Wesley Chapel, FL, 33543-5044 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State