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. |
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 |
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 |
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 | - |
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