Entity Name: | ALL AMERICAN SEPTIC SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Oct 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L05000101140 |
FEI/EIN Number | 861149794 |
Address: | 1639 RICHLAND AVE., DELAND, FL, 32724 |
Mail Address: | 801 S VICTORIA HILLS DR., DELAND, FL, 32724 |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALL FLORIDA FIRM, INC. | Agent |
Name | Role | Address |
---|---|---|
CASCIO JOHN C | Managing Member | 801 VICTORIA HILLS DR SOUTH, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-21 | ALL FLORIDA FIRM INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-21 | 813 DELTONA BLVD, STE A, DELTONA, FL 32725 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-30 | 1639 RICHLAND AVE., DELAND, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2009-07-30 | 1639 RICHLAND AVE., DELAND, FL 32724 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000535588 | LAPSED | 562011CA000739 | ST. LUCIE COUNTY, FLORIDA | 2011-07-20 | 2016-08-19 | $54,655.01 | TD BANK, N.A., TWO PORTLAND SQUARE, PORTLAND, ME 04112 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-21 |
ADDRESS CHANGE | 2009-07-30 |
ANNUAL REPORT | 2009-05-07 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-02-16 |
ANNUAL REPORT | 2006-01-24 |
Florida Limited Liabilites | 2005-10-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State