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. |
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 |
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 |
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 | - |
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 |
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