Search icon

ALL AMERICAN PURIFICATION, LLC - Florida Company Profile

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: 1237 US HIGHWAY 41 BYPASS S., VENICE, FL, 34285, US
Mail Address: 1237 US HIGHWAY 41 BYPASS S., VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kidwell Sean L President 1902 Tangelo Cir, Englewood, FL, 34223
Kidwell Sean L Vice President 1902 Tangelo Cir, Englewood, FL, 34223
KIDWELL APRIL Manager 1902 TANGELO CIRCLE, ENGLEWOOD, FL, 34223
KIDWELL SEAN L Agent 1237 US HIGHWAY 41 BYPASS S., 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3598157306 2020-04-29 0455 PPP 1237 US Hwy 41 Bypass S., Venice, FL, 34285
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117469
Loan Approval Amount (current) 117469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 13
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118578.43
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State