Search icon

ALL AMERICAN BOULEVARD INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN BOULEVARD INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AMERICAN BOULEVARD INVESTMENTS, 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: 12 Oct 2005 (20 years ago)
Document Number: L05000100648
FEI/EIN Number 203615817

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

Address: 440 SEYMOUR AVENUE, WINTER PARK, FL, 32789, US
Mail Address: 440 SEYMOUR AVENUE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS ROBERT FJr. Manager 440 SEYMOUR AVENUE, WINTER PARK, FL, 32789
EVANS ROBERT FJR, TRU Authorized Member 440 SEYMOUR AVENUE, WINTER PARK, FL, 32789
BOZARTH SHARON JTRUSTEE Authorized Member 1205 VIA LUGANO, WINTER PARK, FL, 32789
EVANS ROBERT FJr. Agent 440 SEYMOUR AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-03 440 SEYMOUR AVENUE, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 440 SEYMOUR AVENUE, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 440 SEYMOUR AVENUE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2013-03-06 EVANS, ROBERT F, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State