Search icon

ALL-STORM BUSTERS LLC - Florida Company Profile

Company Details

Entity Name: ALL-STORM BUSTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL-STORM BUSTERS 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: 01 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000079714
FEI/EIN Number 043799347

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

Address: 1528 SW 13TH COURT, POMPANO BEACH, FL, 33069
Mail Address: 1528 SW 13TH COURT, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYORGA CARLOS R Managing Member 2256 SEAGRAPE CIR, COCONUT CREEK, FL, 33066
MAYORGA CARLOS R Agent 2256 SEAGRAPE CIR, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 1528 SW 13TH COURT, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2008-04-29 1528 SW 13TH COURT, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 2256 SEAGRAPE CIR, COCONUT CREEK, FL 33066 -
LC AMENDMENT 2006-06-28 - -
AMENDMENT 2005-07-15 - -
REGISTERED AGENT NAME CHANGED 2005-03-21 MAYORGA, CARLOS R -

Documents

Name Date
CORLCMMRES 2008-11-19
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-16
LC Amendment 2006-06-28
ANNUAL REPORT 2006-04-12
Amendment 2005-07-15
ANNUAL REPORT 2005-03-21
Florida Limited Liabilites 2004-11-01
Off/Dir Resignation 2004-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State