Search icon

A2Z PRO CLEANERS & PC-NET REPAIRS, LLC - Florida Company Profile

Company Details

Entity Name: A2Z PRO CLEANERS & PC-NET REPAIRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

A2Z PRO CLEANERS & PC-NET REPAIRS, 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: 26 Mar 2018 (7 years ago)
Date of dissolution: 21 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2020 (5 years ago)
Document Number: L18000076362
FEI/EIN Number 82-4995362

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

Mail Address: 509 58TH STREET, WEST PALM BEACH, FL 33407
Address: 509 58th Street, West Palm Beach, FL 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEMERVIL, GUIVENS Agent 509 58TH STREET, WEST PALM BEACH, FL 33407
CEMERVIL, GUIVENS Manager 509 58TH STREET, WEST PALM BEACH, FL 33407
CEMERVIL CINE, FABIENNE Authorized Member 509 58TH STREET, WEST PALM BEACH, FL 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124999 ALPHA O' MEGA YACHT SERVICES, LLC (AOMYS) EXPIRED 2019-11-22 2024-12-31 - 509 58TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 509 58th Street, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 509 58TH STREET, WEST PALM BEACH, FL 33407 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-21
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-26
Florida Limited Liability 2018-03-26

Date of last update: 17 Feb 2025

Sources: Florida Department of State