Search icon

ALL HOMES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ALL HOMES, 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: 22 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L07000030934
FEI/EIN Number 208726482

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

Address: 1458 LEE RD, ST JOHNS, FL, 32259, US
Mail Address: 1458 LEE RD, ST JOHNS, FL, 32259, US
ZIP code: 32259
City: Saint Johns
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER RAYMOND L Managing Member 1458 LEE RD, ST JOHNS, FL, 32259
PARKER RAYMOND L Agent 1458 LEE RD, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1458 LEE RD, ST JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2021-04-30 1458 LEE RD, ST JOHNS, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1458 LEE RD, ST JOHNS, FL 32259 -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000186555 TERMINATED 1000000885247 ST JOHNS 2021-04-14 2031-04-21 $ 349.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-13
Type:
Complaint
Address:
4155 CORBIN ROAD, SAINT AUGUSTINE, FL, 32092
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,375
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,375
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$9,518.84
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $9,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State