Search icon

ALL SURFACE RESTORATION ORLANDO, LLC

Company Details

Entity Name: ALL SURFACE RESTORATION ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L03000051918
FEI/EIN Number 593273407
Address: 6471 Nassau Avenue, ORLANDO, FL, 32822, US
Mail Address: 6471 Nassau Avenue, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COZAD CAROL A Agent 6471 Nassau Avenue, ORLANDO, FL, 32822

Manager

Name Role Address
COZAD James A Manager 6471 Nassau Avenue, Orlando, FL, 32822

Auth

Name Role Address
Cozad Carol A Auth 6471 Nassau Avenue, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000127033 COZAD'S MOTORCYCLE PICK-UP ACTIVE 2021-09-23 2026-12-31 No data 6471 NASSAU AVENUE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2020-05-08 6471 Nassau Avenue, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 6471 Nassau Avenue, ORLANDO, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 6471 Nassau Avenue, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2015-09-24 COZAD, CAROL A No data
LC AMENDMENT AND NAME CHANGE 2015-09-24 ALL SURFACE RESTORATION ORLANDO, LLC No data
REINSTATEMENT 2011-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000171784 TERMINATED 1000000572302 ORANGE 2014-01-13 2024-02-07 $ 666.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-09-23
LC Amendment and Name Change 2015-09-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State