Search icon

AHA CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: AHA CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2025 (2 months ago)
Document Number: M12000000473
FEI/EIN Number 510566438

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

Address: 120 Colony Center Drive, Suite 104, WOODSTOCK, GA, 30188, US
Mail Address: 4651 WOODSTOCK ROAD, SUITE 208-226, ROSWELL, GA, 30075, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
AGNEW EUWAN C Manager 455 Hornsby Ln, Kenansville, FL, 34739
Agnew Euwan C Agent 455 Hornsby Ln, Kenansville, FL, 34739

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 455 Hornsby Lane, Suite 104, Kenansville, FL 34739 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 455 Hornsby Lane, Suite 104, Kenansville, FL 34739 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-07-05 Agnew, Euwan Craig -
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 455 Hornsby Ln, Kenansville, FL 34739 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 120 Colony Center Drive, Suite 104, WOODSTOCK, GA 30188 -
CHANGE OF MAILING ADDRESS 2020-09-23 120 Colony Center Drive, Suite 104, WOODSTOCK, GA 30188 -
LC STMNT OF RA/RO CHG 2015-09-17 - -

Documents

Name Date
REINSTATEMENT 2025-01-21
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State