Search icon

ALL PHASE CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: ALL PHASE CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL PHASE CONTRACTORS, 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: 14 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L06000070478
FEI/EIN Number 205204409

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

Address: 12634 20TH ST. E, PARRISH, FL, 34219
Mail Address: 12634 20TH ST. E, PARRISH, FL, 34219
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYCE MICHAEL D Managing Member 12634 20TH ST. E, PARRISH, FL, 34219
JOYCE DEREK K Managing Member 12634 20TH ST. E, PARRISH, FL, 34219
JOYCE Michael K Managing Member 12634 20TH ST E, PARRISH, FL, 34219
JOYCE MICHAEL D Agent 12634 20TH ST. E, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2011-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 12634 20TH ST. E, PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2011-01-07 12634 20TH ST. E, PARRISH, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-28 12634 20TH ST. E, PARRISH, FL 34219 -
CANCEL ADM DISS/REV 2007-09-28 - -
REGISTERED AGENT NAME CHANGED 2007-09-28 JOYCE, MICHAEL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-08-12
ANNUAL REPORT 2012-03-01
LC Amendment 2011-05-20
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-25
REINSTATEMENT 2007-09-28
Florida Limited Liability 2006-07-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State