Search icon

ALLSTATE WALLS LLC

Company Details

Entity Name: ALLSTATE WALLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2023 (a year ago)
Document Number: L07000078574
FEI/EIN Number 260631999
Address: 22306 LAFITTE DRIVE, CUDJOE KEY, FL, 33042, US
Mail Address: PO BOX 420222, SUMMERLAND KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2018 260631999 2019-09-03 ALLSTATE WALLS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 3055176336
Plan sponsor’s address 22306 LA FITTE DRIVE, SUMMERLAND KEY, FL, 33042

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing CHRISTINE RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2017 260631999 2018-10-12 ALLSTATE WALLS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 3055176336
Plan sponsor’s address 22306 LA FITTE DR, SUMMERLIND KEY, FL, 33042

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing CHRISTINE RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2016 260631999 2017-06-29 ALLSTATE WALLS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 3055176336
Plan sponsor’s address PO BOX 420222, SUMMERLIND KEY, FL, 330420222

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing CHRISTINE RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2015 260631999 2016-06-17 ALLSTATE WALLS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 3055176336
Plan sponsor’s address PO BOX 420222, SUMMERLIND KEY, FL, 330420222

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing CHRISTINE RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2014 260631999 2015-07-24 ALLSTATE WALLS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 3055176336
Plan sponsor’s address PO BOX 420222, SUMMERLIND KEY, FL, 330420222

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing CHARLES SPRAGUE
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2013 260631999 2014-07-16 ALLSTATE WALLS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 3055176336
Plan sponsor’s address PO BOX 420222, SUMMERLIND KEY, FL, 330420222

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing CHARLES SPRAGUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-13
Name of individual signing CHARLES SPRAGUE
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2012 260631999 2013-06-17 ALLSTATE WALLS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 3055176336
Plan sponsor’s address PO BOX 420222, SUMMERLAND KEY, FL, 33042

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing KERRI FONTAINE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SPRAGUE CHARLES Agent 22306 LAFITTE DRIVE, CUDJOE KEY, FL, 33042

Managing Member

Name Role Address
SPRAGUE CHARLES Managing Member 22306 LAFITTE DRIVE, CUDJOE KEY, FL, 33042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024288 ALLSTATE WALLS OF N.Y. LLC EXPIRED 2012-03-09 2017-12-31 No data P.O. BOX 420222, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-16 22306 LAFITTE DRIVE, CUDJOE KEY, FL 33042 No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-20 22306 LAFITTE DRIVE, CUDJOE KEY, FL 33042 No data
LC AMENDMENT 2013-08-20 No data No data
REGISTERED AGENT NAME CHANGED 2013-08-20 SPRAGUE, CHARLES No data
CHANGE OF MAILING ADDRESS 2012-01-05 22306 LAFITTE DRIVE, CUDJOE KEY, FL 33042 No data
LC AMENDMENT 2012-01-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000847036 LAPSED 19-CA-472-K MONROE COUNTY 2019-12-16 2024-12-30 $79,111.27 GATOR GYPSUM INC D/B/A OLYMPIA BUILDING SUPPLIES, 3904 EAST ADAMO DRIVE, TAMPA, FL 33605
J19000067130 LAPSED 17-CA-000870-K 16TH JUDICIAL CIRCUT COURT 2019-01-23 2024-01-30 $10,082.79 COMMERCE AND INDUSTRY INSURANCE COMPANY, 175 WATER STREET, 18TH FLOOR, NEW YORK, NY 10038

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-08-08
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State