Entity Name: | ALL CELLULAR ORLANDO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL CELLULAR ORLANDO 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: | 02 Jan 2009 (16 years ago) |
Date of dissolution: | 13 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Sep 2019 (6 years ago) |
Document Number: | L09000000327 |
FEI/EIN Number |
263956164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4120 ARTESA DR, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 4120 ARTESA DR, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALI MAHER | Authorized Member | 4783 RALEIGH ST, ORLANDO, FL, 32811 |
ALI MAHER | Agent | 4120 ARTESA DR, BOYNTON BEACH, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000090669 | METRO PCS AUTHORIZED DEALER | EXPIRED | 2011-09-14 | 2016-12-31 | - | 6845 GREENFIELD RD STE 100, DETROIT, MI, 48228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-30 | ALI, MAHER | - |
LC AMENDMENT | 2019-08-30 | - | - |
LC AMENDMENT | 2017-03-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 4120 ARTESA DR, BOYNTON BEACH, FL 33436 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 4120 ARTESA DR, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 4120 ARTESA DR, BOYNTON BEACH, FL 33436 | - |
LC AMENDMENT | 2016-12-15 | - | - |
LC AMENDMENT | 2010-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-13 |
LC Amendment | 2019-08-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-04-27 |
LC Amendment | 2017-03-23 |
ANNUAL REPORT | 2017-03-21 |
LC Amendment | 2016-12-15 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State