Entity Name: | 2PA CONTRACTOR SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Oct 2021 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2023 (a year ago) |
Document Number: | L21000450770 |
FEI/EIN Number | 87-3184671 |
Mail Address: | 1037 Celadon St, Winter Garden, FL, 34787, US |
Address: | 4005 Hogshead Rd, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marcellini Ricky | Agent | 1037 Celadon St, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
ONCE UPON A TIME GROUP LLC | Manager | 1037 CELADON ST, WINTER GARDEN, FL, 34787 |
QUATRO ENTERPRISES LLC | Manager | 6526 OLD BRICK RD, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 1037 Celadon St, Winter Garden, FL 34787 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-12 | 4005 Hogshead Rd, Apopka, FL 32703 | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-12 | Marcellini, Ricky | No data |
CHANGE OF MAILING ADDRESS | 2024-05-21 | 4005 Hogshead Rd, Apopka, FL 32703 | No data |
REINSTATEMENT | 2023-12-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-12-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-08 |
AMENDED ANNUAL REPORT | 2024-12-04 |
AMENDED ANNUAL REPORT | 2024-12-03 |
AMENDED ANNUAL REPORT | 2024-11-12 |
AMENDED ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2024-01-22 |
REINSTATEMENT | 2023-12-07 |
REINSTATEMENT | 2022-12-15 |
Florida Limited Liability | 2021-10-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State