Search icon

ALL-PRO AIR AND SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ALL-PRO AIR AND SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL-PRO AIR AND 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: 03 Feb 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000009250
FEI/EIN Number 201635166

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

Address: 20313 MAXIM PARKWAY, ORLANDO, FL, 32833, US
Mail Address: 20313 MAXIM PARKWAY, ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI TOMASSO MICHAEL Managing Member 20313 MAXIM PARKWAY, ORLANDO, FL, 32833
DI TOMASSO MICHAEL Agent 20313 MAXIM PARKWAY, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-03-07 DI TOMASSO, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2006-03-07 20313 MAXIM PARKWAY, ORLANDO, FL 32833 -

Court Cases

Title Case Number Docket Date Status
ST. JOE COMPANY AND ARTISAN PARK, LLC VS POWER DESIGN, INC., TEK-RAIL, INC., RBM PLUMBING SYSTEMS OF FLORIDA, INC., RON KENDALL MASONRY, INC., SAXONIS CUSTOM PAINTING, INC. D/B/A SAXONIS PAINTING AND RECONSTRUCTION, ET AL. 5D2016-3271 2016-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-CA-010804-OC

Parties

Name ARTISAN PARK LLC
Role Appellant
Status Active
Name THE ST. JOE COMPANY
Role Appellant
Status Active
Representations BRYAN W. DUKE
Name ACOUSTI ENGINEERING COMPANY OF FLORIDA
Role Appellee
Status Active
Name DUNN CORPORATION ISB PROPERTIES, LLC
Role Appellee
Status Active
Name FLORIDA EXTRUDERS INTERNATIONAL, INC.
Role Appellee
Status Active
Name SUPERIOR RAILING, INC.
Role Appellee
Status Active
Name GENERAL CAULKING & COATINGS, INC.
Role Appellee
Status Active
Name ALL-PRO AIR AND SERVICES, LLC
Role Appellee
Status Active
Name PRESTIGE LUMBER & SUPPLIES, INC.
Role Appellee
Status Active
Name JAMES W. LOVE
Role Appellee
Status Active
Name BEN F. PERRY CO., INC.
Role Appellee
Status Active
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations Michelle Krone, Lauren Maria Eliopoulos, Stuart J. Freeman, Jeremy W. Harris, NICHOLAS J. ELDER, Travis W. Fulford, TERESA A. EYERMAN, Carmen M. Rodriguez-Altieri, Jason R. Moyer, VINCENT F. VACCARELLA, JONATHAN WRIGHT, LARRY E. METZ, Anthony J. Russo, CHRISTOPHER J. MUELLER, Timothy Russell Moorhead, William Linero, Jr., Kieran F. O'Connor, NICOLE C. JACKSON, Michael L. Dear, JAYNE A. SKRZYSOWSKI PITTMAN, Nicholas P. Conto, Adam Craig Herman, Jared M. Krukar, Douglas Wall, Atheseus R. Lockhart, TODD MACLEOD, Sanjo S. Shatley, D. Spencer Mallard, David Harrigan, JENNIFER LYNN MENNITI, Paul R. Berg, Howard M. Allen, Joseph A. Lane, Jennifer R. Dixon
Name SAXONIS CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name RON KENDALL MASONRY, INC.
Role Appellee
Status Active
Name LOVE'S WINDOWS & DOOR INSTALLATION
Role Appellee
Status Active
Name ALL-PRO AIR & SERVICES ONE, INC.
Role Appellee
Status Active
Name FORM-RITE CONCRETE, INC.
Role Appellee
Status Active
Name DA PAU ENTERPRISES, INC.
Role Appellee
Status Active
Name TEK-RAIL, INC.
Role Appellee
Status Active
Name TRI-TECH AIR CONDITIONING, INC.
Role Appellee
Status Active
Name ATLANTIS DRYWALL I, INC.
Role Appellee
Status Active
Name PRESTIGE ROOFING & GUTTER, INC.
Role Appellee
Status Active
Name Q.C. CONCRETE, INC.
Role Appellee
Status Active
Name BRADCORP FLORIDA 1, LLC
Role Appellee
Status Active
Name RBM PLUMBING SYSTEMS OF FLORIDA, INC.
Role Appellee
Status Active
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-12-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-23
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order
Docket Date 2016-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ REQUEST FOR CERT REVIEW DECLINED.
Docket Date 2016-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ST. JOE COMPANY
Docket Date 2016-11-16
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-04
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN CERTAIN RESPONSES TO AAS' STATEMENT
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-24
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of ST. JOE COMPANY
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DUPLICATE
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AAS SHALL FILE A BRIEF STATEMENT...
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ST. JOE COMPANY
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-09-06
Florida Limited Liability 2004-02-04

Date of last update: 01 Jun 2025

Sources: Florida Department of State