Search icon

ALL FUNDING SOURCE, LLC - Florida Company Profile

Company Details

Entity Name: ALL FUNDING SOURCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL FUNDING SOURCE, 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: 19 Oct 2005 (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: L05000103152
FEI/EIN Number 203654455

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

Address: 156 SW FERNLEAF TRAIL, PORT ST LUCIE, FL, 34953, US
Mail Address: 156 SW FERNLEAF TRAIL, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ANTONIO L Managing Member 156 SW FERNLEAF TRAIL, PORT ST LUCIE, FL, 34953
LOPEZ ANTONIO L Agent 156 SW FERNLEAF TRAIL, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 156 SW FERNLEAF TRAIL, PORT ST LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 156 SW FERNLEAF TRAIL, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2007-04-23 156 SW FERNLEAF TRAIL, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2007-04-23 LOPEZ, ANTONIO L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000483854 TERMINATED 1000000225737 ST LUCIE 2011-07-14 2031-08-03 $ 556.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000427451 TERMINATED 1000000099067 3031 403 2008-11-05 2028-11-19 $ 12,831.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000185560 TERMINATED 1000000099067 3031 403 2008-11-05 2029-01-22 $ 12,831.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000421239 TERMINATED 1000000099067 3031 403 2008-11-05 2029-01-28 $ 12,831.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-07-07
Florida Limited Liability 2005-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State