Search icon

ALL-AMERICAN BORING & UTILITIES, LLC - Florida Company Profile

Company Details

Entity Name: ALL-AMERICAN BORING & UTILITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL-AMERICAN BORING & UTILITIES, 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: 17 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000027394
FEI/EIN Number 262218060

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

Address: 3403 Avenue K, FT PIERCE, FL, 34947, US
Mail Address: 3403 Avenue K, FT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Monroe Charles EJr. Chief Executive Officer 3403 Avenue K, FT PIERCE, FL, 34947
MONROE CHARLES E Agent 3403 Avenue K, FT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-16 3403 Avenue K, FT PIERCE, FL 34946 -
REINSTATEMENT 2015-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-16 3403 Avenue K, FT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2015-12-16 3403 Avenue K, FT PIERCE, FL 34947 -
REGISTERED AGENT NAME CHANGED 2015-12-16 MONROE, CHARLES EJR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000775098 LAPSED 2017CC2855 SAINT LUCIE CO 2018-08-14 2023-11-30 $10,002.00 N.L. STREAKS, INC, 4737 DOLPHIN CAY LANE #602, ST. PETERSBURG, FLORIDA 33711

Documents

Name Date
REINSTATEMENT 2017-12-18
REINSTATEMENT 2016-11-01
REINSTATEMENT 2015-12-16
Florida Limited Liability 2008-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State