Search icon

ALLAREA WINDOW REPAIR LLC - Florida Company Profile

Company Details

Entity Name: ALLAREA WINDOW REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLAREA WINDOW REPAIR 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: 15 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2025 (3 months ago)
Document Number: L07000017335
FEI/EIN Number 593135654

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

Address: 8911 NORTH ATLANTIC AVE, CAPE CANAVERAL, FL, 32920, US
Mail Address: 8911 NORTH ATLANTIC AVE, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADER ROBERT L Managing Member 8911 NORTH ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
NADER ROBERT L Agent 8911 NORTH ATLANTIC AVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-01-13 - -
REGISTERED AGENT NAME CHANGED 2021-01-13 NADER, ROBERT L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 8911 NORTH ATLANTIC AVE, LOT # 46, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2019-04-25 8911 NORTH ATLANTIC AVE, LOT # 46, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 8911 NORTH ATLANTIC AVE, LOT # 46, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
REINSTATEMENT 2025-01-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-01-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State