Search icon

ALL SEASONS PROPERTY MANAGEMENT SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: ALL SEASONS PROPERTY MANAGEMENT SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL SEASONS PROPERTY MANAGEMENT SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (8 months ago)
Document Number: L07000108519
FEI/EIN Number 261321585

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

Address: 13900 COUNTY ROAD 455, SUITE 107, #122, CLERMONT, FL, 34711, US
Mail Address: 13900 COUNTY ROAD 455, SUITE 107 # 122, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS PATRICK D Manager 501 DAGAMA DRIVE, CLERMONT, FL, 34715
ROBERTS PATRICK D Agent 501 DAGAMA DR., CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-11 - -
REGISTERED AGENT NAME CHANGED 2024-10-11 ROBERTS, PATRICK D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 13900 COUNTY ROAD 455, SUITE 107, #122, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 501 DAGAMA DR., CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2009-03-13 13900 COUNTY ROAD 455, SUITE 107, #122, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
REINSTATEMENT 2024-10-11
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-26

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7800.00
Total Face Value Of Loan:
7800.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-05-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State