Search icon

ALL PHASES LLC - Florida Company Profile

Company Details

Entity Name: ALL PHASES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL PHASES 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: 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: 16 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2019 (6 years ago)
Document Number: L04000004334
FEI/EIN Number 200593717

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

Address: 1300 W. CANAL ST, NEW SMYRNA BEACH, FL, 32168
Mail Address: 1300 W. CANAL ST, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHAEL S Managing Member 1300 W. CANAL ST, NEW SMYRNA BEACH, FL, 32168
MILLER BARBARA M Managing Member 1300 CANAL ST, NEW SMYRNA BEACH, FL, 32168
LOWE DANIELE M Authorized Person 1300 W. CANAL ST, NEW SMYRNA BEACH, FL, 32168
Miller Michael s Agent 1300 W. CANAL ST, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052577 ALLPHASES FENCE AND PAVERS EXPIRED 2015-05-29 2020-12-31 - 1300 CANAL ST., NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 Miller, Michael shane -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 1300 W. CANAL ST, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 1300 W. CANAL ST, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2011-04-30 1300 W. CANAL ST, NEW SMYRNA BEACH, FL 32168 -
CANCEL ADM DISS/REV 2009-01-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000331093 TERMINATED 1000000261961 VOLUSIA 2012-04-02 2022-05-02 $ 2,393.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4665868407 2021-02-06 0491 PPS 1300 Canal St, New Smyrna Beach, FL, 32168-8510
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127722
Loan Approval Amount (current) 127722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Smyrna Beach, VOLUSIA, FL, 32168-8510
Project Congressional District FL-07
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128598.31
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State