Search icon

ALL FLORIDA FOUNDATION REPAIR LLC

Company Details

Entity Name: ALL FLORIDA FOUNDATION REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2009 (16 years ago)
Document Number: L09000023805
FEI/EIN Number NOT APPLICABLE
Address: 9319 wood dr, Hudson, Fl, 34667, UN
Mail Address: 539 southwest Blvd n, St Pete, 33703, UN
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Rice Kathleen A Agent 9961 Camps Wood CIr, New Port Richey, FL, 34654

othe

Name Role Address
Buczynski John othe 539 sw Blvd n, St. Petersburg, 33703

Manager

Name Role Address
Rice Kathleen A Manager 9961 Camps Wood Cir, New Port RIchey, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000041327 FLORIDA SEAWALL REPAIR ACTIVE 2024-03-23 2029-12-31 No data 539 SOUTHWEST BLVD N, ST. PETERSBURG, FL, 33703--132
G18000123122 FLORIDA SEAWALL REPAIR EXPIRED 2018-11-17 2023-12-31 No data 16646 SCHEER BLVD, 16646 SCHEER BLVD, HUDSON, FL, 34667
G17000107029 FLORIDA ROOFING AND RESTORATION LLC EXPIRED 2017-09-27 2022-12-31 No data 16646 SCHEER BLVD, HUDSON, FL, 34667
G17000078767 EVERLAST SEAWALL CONSTUCTION AND REPAIR EXPIRED 2017-07-23 2022-12-31 No data 16650 SCHEER BLVD, HUDSON, FL, 34776
G17000023431 PACE ENERGY SOLUTIONS EXPIRED 2017-03-05 2022-12-31 No data 16646 SCHEER BLVD, HUDSON, FL, 34667
G16000109383 FLORIDA ROOFING AND RESTORATION PROFESSIONALS EXPIRED 2016-10-06 2021-12-31 No data 16646 SCHEER BLVD, HUDSON, FL, 34667
G16000093782 INVESTORS CHOICE REMODELING EXPIRED 2016-08-29 2021-12-31 No data 16646 SCHEER BLVD, HUDSON, FL, 34667
G13000104467 RAMJACK FOUNDATION SOLUTIONS EXPIRED 2013-10-23 2018-12-31 No data 16646 SCHEER BLVD, HUDSON, FL, 34667
G10000025316 INVESTORS CHOICE REMODELING EXPIRED 2010-03-18 2015-12-31 No data 1090 KAPP DR, CLEAWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-19 Rice, Kathleen A No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 9961 Camps Wood CIr, New Port Richey, FL 34654 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 9319 wood dr, Hudson, Fl 34667 UN No data
CHANGE OF MAILING ADDRESS 2023-06-14 9319 wood dr, Hudson, Fl 34667 UN No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-07-19
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State