Search icon

A2Z SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: A2Z SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A2Z SUPPLY 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: 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 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L18000267573
FEI/EIN Number 83-2594377

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

Address: 83 GENEVA DR #620160, OVIEDO, FL, 32765, US
Mail Address: 83 GENEVA DR #620160, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANEQUE SUMMER Manager 83 GENEVA DR, OVIEDO, FL, 327650160
PANEQUE RUBEN J Vice President 83 GENEVA DR #620160, Oviedo, FL, 32765
PANEQUE RUBEN J Agent 83 GENEVA DR #620160, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000101478 MR.RESOURCE ACTIVE 2020-08-10 2025-12-31 - 5846 S FLAMINGO ROAD, #166, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 83 GENEVA DR #620160, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2022-02-16 83 GENEVA DR #620160, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 83 GENEVA DR #620160, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2020-06-09 PANEQUE, RUBEN JESUS -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-14
Florida Limited Liability 2018-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State