Search icon

AUTHENTIC A1 CONSTRUCTION CLEAN UP SERVICES L.L.C - Florida Company Profile

Company Details

Entity Name: AUTHENTIC A1 CONSTRUCTION CLEAN UP SERVICES L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTHENTIC A1 CONSTRUCTION CLEAN UP SERVICES L.L.C 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: 18 Oct 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000216339
FEI/EIN Number 82-3130043

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

Address: 5720 Wilcrest Circle Souith, JACKSONVILLE, FL, 32277, US
Mail Address: 5720 Wilcrest Cir S, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dailey LORI D Manager 5720 Wilcrest Circle S, JACKSONVILLE, FL, 32277
Dailey Lori D Agent 5720 Wilcrest Cir S, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 5720 Wilcrest Circle Souith, JACKSONVILLE, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 5720 Wilcrest Cir S, JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2021-04-25 5720 Wilcrest Circle Souith, JACKSONVILLE, FL 32277 -
REGISTERED AGENT NAME CHANGED 2021-04-25 Dailey, Lori D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000108579 TERMINATED 1000000814434 DUVAL 2019-02-05 2029-02-13 $ 425.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2021-04-25
ANNUAL REPORT 2018-03-15
Florida Limited Liability 2017-10-18

Date of last update: 03 May 2025

Sources: Florida Department of State