Search icon

ALL AMERICAN PURIFICATION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL AMERICAN PURIFICATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AMERICAN PURIFICATION, 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: 18 Feb 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L04000013110
FEI/EIN Number 760751525

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

Address: 126 Corporation Way Unit H/I, VENICE, FL, 34285, US
Mail Address: 126 Corporation Way Unit H/I, VENICE, FL, 34285, US
ZIP code: 34285
City: Venice
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kidwell April Vice President 1902 Tangelo Cir, Englewood, FL, 34223
Kidwell Sean L President 1902 Tangelo Cir, Englewood, FL, 34223
KIDWELL APRIL Manager 1902 TANGELO CIRCLE, ENGLEWOOD, FL, 34223
KIDWELL SEAN L Agent 126 Corporation Way Unit H/I, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08231900151 ALL AMERICAN PROPERTY SERVICES EXPIRED 2008-08-18 2013-12-31 - 126 CORPORATION WAY, UNIT A, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 126 Corporation Way Unit H/I, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 126 Corporation Way Unit H/I, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 126 Corporation Way Unit H/I, VENICE, FL 34285 -
LC AMENDMENT 2024-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 1237 US HIGHWAY 41 BYPASS S., VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2019-02-11 1237 US HIGHWAY 41 BYPASS S., VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 1237 US HIGHWAY 41 BYPASS S., VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2018-11-15 KIDWELL, SEAN L. -
LC AMENDMENT 2018-11-15 - -
MERGER 2014-05-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000140627

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000142964 ACTIVE 1000000862595 SARASOTA 2020-02-28 2040-03-04 $ 332.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J17000587347 TERMINATED 1000000759294 SARASOTA 2017-10-13 2037-10-20 $ 9,595.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000874348 TERMINATED 1000000498912 SARASOTA 2013-04-24 2033-05-03 $ 669.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-01-21
LC Amendment 2024-03-04
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-11
LC Amendment 2018-11-15
ANNUAL REPORT 2018-01-15

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117469.00
Total Face Value Of Loan:
117469.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$117,469
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,469
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,578.43
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $117,469

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State