Search icon

ALL4U LLC - Florida Company Profile

Company Details

Entity Name: ALL4U LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL4U 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: 22 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: L08000051220
FEI/EIN Number 262687827

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

Address: 26509 John T Reid Pkwy, SCOTTSBORO, AL, 35768, US
Mail Address: 26509 John T. Reid Pkwy, SCOTTSBORO, AL, 35768, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN LISA D Manager 26509 John T. Reid Pkwy, SCOTTSBORO, AL, 35768
RODDENBERRY WARREN Agent 1200 MARVIN DR., CARRABELLE, FL, 32322
FREEMAN ROBERT W Manager 26509 John T. Reid Pkwy, SCOTTSBORO, AL, 35768

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 Roddenberry, Warren -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 26509 John T Reid Pkwy, SCOTTSBORO, AL 35768 -
CHANGE OF MAILING ADDRESS 2015-02-20 26509 John T Reid Pkwy, SCOTTSBORO, AL 35768 -
REGISTERED AGENT NAME CHANGED 2012-04-11 RODDENBERRY, WARREN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 1200 MARVIN DR., CARRABELLE, FL 32322 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-10-05 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State