Entity Name: | ALL-PRO UNDERWATER SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL-PRO UNDERWATER SERVICES, 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: | 20 May 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000049291 |
FEI/EIN Number |
943484457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15145 Spanish Point Drive, Port Charlotte, FL, 33981, US |
Mail Address: | 15145 Spanish Point Drive, Port Charlotte, FL, 33981, US |
ZIP code: | 33981 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Vicki A | President | 15145 Spanish Point Drive, Port Charlotte, FL, 33981 |
Thomas Vicki R | Chief Financial Officer | 15145 Spanish Point Drive, Port Charlotte, FL, 33981 |
THOMAS ROBERT A | Agent | 15145 Spanish Point Drive, Port Charlotte, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-21 | 15145 Spanish Point Drive, Port Charlotte, FL 33981 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-21 | 15145 Spanish Point Drive, Port Charlotte, FL 33981 | - |
CHANGE OF MAILING ADDRESS | 2021-01-21 | 15145 Spanish Point Drive, Port Charlotte, FL 33981 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-24 | THOMAS, ROBERT A | - |
LC AMENDMENT | 2014-06-24 | - | - |
REINSTATEMENT | 2010-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-20 |
LC Amendment | 2014-06-24 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State