Search icon

ALL REALM GRAPHICS LLC - Florida Company Profile

Company Details

Entity Name: ALL REALM GRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL REALM GRAPHICS 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: 04 Apr 2008 (17 years ago)
Document Number: L08000034554
FEI/EIN Number 611551889

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

Address: 6432, Hwy US 1 SOUTH, ST. AUGUSTINE, FL, 32086, US
Mail Address: BOX 597, HASTINGS, FL, 32145, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
.PAULA GUNTER Managing Member BOX 597, HASTINGS, FL, 32145
GUNTER PAULA Agent BOX 597, HASTINGS, FL, 32145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 GUNTER, PAULA -
CHANGE OF MAILING ADDRESS 2017-04-14 6432, Hwy US 1 SOUTH, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 BOX 597, ., HASTINGS, FL 32145 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 6432, Hwy US 1 SOUTH, ST. AUGUSTINE, FL 32086 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000513038 TERMINATED 1000000755713 ST JOHNS 2017-08-28 2037-08-31 $ 2,957.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State