Search icon

ALL 4 ONES ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ALL 4 ONES ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL 4 ONES ENTERPRISES, 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: 16 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2010 (15 years ago)
Document Number: L05000111036
FEI/EIN Number 141941674

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

Address: 14238 CORKWOOD LANE, ASTATULA, FL, 34705, US
Mail Address: 14238 CORKWOOD LAN, ASTATULA, FL, 34705, US
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY DARRELL Chief Executive Officer 14238 CORKWOOD LANE, ASTATULA, FL, 34705
Kelley Darrell Manager 14238 CORKWOOD LANE, ASTATULA, FL, 34705
DARRELL KELLEY Agent 14238 CORKWOOD LANE, ASTATULA, FL, 34705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09077900316 AUNTI DONNA'S KITCHEN EXPIRED 2009-03-18 2014-12-31 - 5232 S MACDILL AVE, TAMPA, FL, 33611
G09077900323 KLOSTERMAN RED RABBIT CONVENIENCE STORE EXPIRED 2009-03-18 2014-12-31 - 38593 US 19 N #100, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-13 14238 CORKWOOD LANE, ASTATULA, FL 34705 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 14238 CORKWOOD LANE, ASTATULA, FL 34705 -
CHANGE OF MAILING ADDRESS 2024-10-01 14238 CORKWOOD LANE, ASTATULA, FL 34705 -
REINSTATEMENT 2010-10-18 - -
REGISTERED AGENT NAME CHANGED 2010-10-18 DARRELL KELLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-08-01 - -
LC AMENDMENT 2007-11-02 - -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000057755 LAPSED 10-CA-002311 CIRCUIT COURT, HILLSBOROUGH CO 2011-11-22 2017-01-27 $51,673.98 ENTRUST OF TAMPA BAY, LLC, F/B/O ROBERT W. DAVIS IRA 21, PO BOX 6885, SEFFNER, FL 33583
J11000292917 TERMINATED 1000000214804 HILLSBOROU 2011-05-09 2031-05-11 $ 23,887.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000907722 LAPSED 2010-1776-CI-15 6TH JUDI CIR CRT PINELLAS CNTY 2010-09-02 2015-09-13 $23020.86 CHARLES S. DAYHOFF III, 3830 TAMPA ROAD, SUITE 150, PALM HARBOR, FL 34684
J13000440272 LAPSED 10-CA-001234 13TH JUDICIAL 2010-05-26 2018-02-14 $223,174.24 CHARLES DOHERTY, 101 VISTA DRIVE, APT B, TAMPA, FL 33613

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-13
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State