Search icon

ALL LENDING SERVICES LLC - Florida Company Profile

Company Details

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

ALL LENDING 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: 29 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000056490
FEI/EIN Number 201434965

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

Address: 5676 S FLORIDA AVENUE, LAKELAND, FL, 33813, US
Mail Address: 5408 BURNT HICKORY DR., VALRICO, FL, 33594, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAR AMRIT Managing Member 5676 S FLORIDA AVENUE, LAKELAND, FL, 33813
BRAR TINA Managing Member 5676 S FLORIDA AVENUE, LAKELAND, FL, 33813
BRAR AMRIT Agent 5676 S FLORIDA AVENUE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 5676 S FLORIDA AVENUE, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 5676 S FLORIDA AVENUE, LAKELAND, FL 33813 -
NAME CHANGE AMENDMENT 2006-01-26 ALL LENDING SERVICES LLC -
CHANGE OF MAILING ADDRESS 2005-02-02 5676 S FLORIDA AVENUE, LAKELAND, FL 33813 -
AMENDMENT 2004-12-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900000841 LAPSED 05-21077 HILLSBOROUGH CTY CRT CIVIL DIV 2005-12-12 2011-01-23 $13732.62 MORTGAGE MARKET INFORMATION SEVICES, INC., C/O P.O. BOX 219, WHITE PLAINS, NY 10605

Documents

Name Date
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-02-15
Name Change 2006-01-26
ANNUAL REPORT 2005-02-02
Amendment 2004-12-21
Florida Limited Liability 2004-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State