Entity Name: | ALL AMERICAN GAS SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL AMERICAN GAS 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. |
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: | 18 Dec 2002 (22 years ago) |
Date of dissolution: | 24 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2015 (10 years ago) |
Document Number: | L02000034003 |
FEI/EIN Number |
421561252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3514 FERRELL STREET, NEW PORT RICHEY, FL, 34655 |
Mail Address: | P.O. BOX 745, ODESSA, FL, 33556 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY JOSEPHINE A | Managing Member | 3514 FERRELL STREET, NEW PORT RICHEY, FL, 34655 |
MURRAY JOSEPHINE A | Agent | 3514 FERRELL STREET, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-07 | 3514 FERRELL STREET, NEW PORT RICHEY, FL 34655 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-07 | 3514 FERRELL STREET, NEW PORT RICHEY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2007-03-05 | 3514 FERRELL STREET, NEW PORT RICHEY, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2005-07-11 | MURRAY, JOSEPHINE A | - |
REINSTATEMENT | 2003-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-04-24 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-04-07 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-03-05 |
ANNUAL REPORT | 2006-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State