Search icon

1 CALL WELL & PROPERTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: 1 CALL WELL & PROPERTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 CALL WELL & PROPERTY 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: 23 Oct 2019 (6 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: L19000255819
FEI/EIN Number 84-3483311

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

Address: 416 TRACY CIRCLE, NOKOMIS, FL, 34275, US
Mail Address: P.O. BOX 821, NOKOMIS, FL, 34274, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER MARK Manager 120 TERRACE LN, HANNIBAL, MO, 63401
Fischer Gabrielle Manager 416 Tracy Circle, Nokomis, FL, 34275
FISCHER GABRIELLE Agent 590 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124110 1 CALL WELL SERVICES EXPIRED 2019-11-19 2024-12-31 - PO BOX 2127, VERO BEACH, FL, 32961
G19000121467 1 CALL PROPERTY SERVICES EXPIRED 2019-11-12 2024-12-31 - PO BOX 2127, VERO BEACH, FL, 32961

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-03 416 TRACY CIRCLE, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2020-11-12 416 TRACY CIRCLE, NOKOMIS, FL 34275 -
LC AMENDMENT 2019-11-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
LC Amendment 2019-11-12
Florida Limited Liability 2019-10-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State