Entity Name: | A&T FINANCIAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Oct 2022 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L22000442538 |
FEI/EIN Number | 92-2114950 |
Address: | 6394 NW 84th Ave, Miami, FL, 33166, US |
Mail Address: | 6394 NW 84th Ave, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERS TYLER B | Agent | 120 SW 8TH AVE, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
PETERS TYLER B | Manager | 120 SW 8TH AVE, BOCA RATON, FL, 33486 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000057681 | CLEARPATH DEBT RELIEF | ACTIVE | 2023-05-07 | 2028-12-31 | No data | 6394 NW 84TH AVE, MIAMI, FL, 33166 |
G23000020726 | DEBTHERO LLC | ACTIVE | 2023-02-13 | 2028-12-31 | No data | 6394 NW 84TH AVE, MIAMI, FL, 33166 |
G23000016149 | A&T FINANCIAL SERVICES LLC | ACTIVE | 2023-02-02 | 2028-12-31 | No data | 120 SW 8TH AVE, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 6394 NW 84th Ave, Miami, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 6394 NW 84th Ave, Miami, FL 33166 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-28 |
Florida Limited Liability | 2022-10-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State