Search icon

ALL AMERICAN GAS SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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