Search icon

ALL ANGLING, L.C. - Florida Company Profile

Company Details

Entity Name: ALL ANGLING, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL ANGLING, L.C. 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: 08 Aug 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2004 (21 years ago)
Document Number: L01000013335
FEI/EIN Number 593737317

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

Address: 1240 COMMONS COURT, CLERMONT, FL, 34711
Mail Address: 1240 COMMONS COURT, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKHARDT JOHN DAVID Agent 10590 LAKE HILL DRIVE, CLERMONT, FL, 34711
Burkhardt John D Manager 1240 COMMONS COURT, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 1240 COMMONS COURT, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2009-06-23 1240 COMMONS COURT, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2005-06-29 BURKHARDT JOHN DAVID -
REGISTERED AGENT ADDRESS CHANGED 2005-06-29 10590 LAKE HILL DRIVE, CLERMONT, FL 34711 -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6008267309 2020-04-30 0491 PPP 1240 Commons Ct, Clermont, FL, 34711
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5670.58
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State