Search icon

ALL AMERICAN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AMERICAN HOLDINGS, 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: 19 Sep 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L08000089466
FEI/EIN Number 263403107

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

Address: 7315 HUDSON AVE., HUDSON, FL, 34667
Mail Address: 7315 HUDSON AVE., HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONATI ALFRED OCTAVIO Manager 7315 HUDSON AVE., HUDSON, FL, 34667
HELLER SAMUEL JESQ. Agent 111 2ND AVENUE NE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 111 2ND AVENUE NE, SUITE 1210, ST. PETERSBURG, FL 33701 -
LC STMNT OF RA/RO CHG 2022-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-20 7315 HUDSON AVE., HUDSON, FL 34667 -
LC AMENDMENT 2014-06-20 - -
CHANGE OF MAILING ADDRESS 2014-06-20 7315 HUDSON AVE., HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2014-06-20 HELLER, SAMUEL J, ESQ. -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-15
CORLCRACHG 2022-04-18
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State