Entity Name: | ALL PREMIUM SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2015 (9 years ago) |
Document Number: | L08000050887 |
FEI/EIN Number | 262654842 |
Address: | 215 E WISCONSIN AVE, ORANGE CITY, FL, 32763 |
Mail Address: | 215 E WISCONSIN AVE, ORANGE CITY, FL, 32763 |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAZEL NICK L | Agent | 215 E. WISCONSIN AVE, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
HAZEL PATSY J | Secretary | 215 E WISCONSIN AVE, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
HAZEL NICK L | President | 215 E WISCONSIN AVE, ORANGE CITY, FL, 32763 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000146411 | BIG PALE RESALE | EXPIRED | 2009-08-16 | 2014-12-31 | No data | 215 E WISCONSIN AVE, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-12-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-12-02 | HAZEL, NICK L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2014-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-12-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State