Search icon

ALL SEASONS REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: ALL SEASONS REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL SEASONS REMODELING, 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: 03 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000011194
FEI/EIN Number 202279171

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

Address: 4533 Southmore Dr., ORLANDO, FL, 32812, US
Mail Address: 4533 Southmore Dr., ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJADA ARNELL O Managing Member 4533 Southmore Dr., ORLANDO, FL, 32812
TEJADA ARNELL O Agent 4533 Southmore Dr., ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027875 ALL SEASONS ROOFING AND REPAIRS EXPIRED 2013-03-21 2018-12-31 - 4533 SOUTHMORE DR., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 4533 Southmore Dr., ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2013-03-21 4533 Southmore Dr., ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 4533 Southmore Dr., ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2010-07-08 TEJADA, ARNELL O -
REINSTATEMENT 2010-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-09-10
Reinstatement 2010-07-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-14
Florida Limited Liability 2005-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State