Search icon

ALL FLEET AUTOBODY, LLC - Florida Company Profile

Company Details

Entity Name: ALL FLEET AUTOBODY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL FLEET AUTOBODY, 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: 09 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000043437
FEI/EIN Number 201218999

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

Address: 8160 S ORANGE AVE, ORLANDO, FL, 32809
Mail Address: 8160 S ORANGE AVE, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER WILLIAM T Managing Member 4854 DISTRIBUTION COURT, ORLANDO, FL, 32817
FARMER TOM Agent 8160 S ORANGE AVE, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176052 ALL FLEET SERVICES EXPIRED 2009-11-17 2014-12-31 - 8160 SOUTH ORANGE AVE., ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 8160 S ORANGE AVE, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 8160 S ORANGE AVE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2007-03-29 8160 S ORANGE AVE, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2007-03-29 FARMER, TOM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000609609 TERMINATED 1000000168823 ORANGE 2010-04-15 2030-05-26 $ 2,734.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-28
Florida Limited Liability 2004-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State