Entity Name: | ALL AMERICAN PROPERTY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Jun 2009 (16 years ago) |
Date of dissolution: | 01 May 2014 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 May 2014 (11 years ago) |
Document Number: | L09000060585 |
FEI/EIN Number | 270411636 |
Address: | 1213 U.S. HIGHWAY 41 BYPASS S., VENICE, FL, 34285 |
Mail Address: | 1213 U.S. HIGHWAY 41 BYPASS S., VENICE, FL, 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIDWELL APRIL | Agent | 2861 BONITA DRIVE, VENICE, FL, 34292 |
Name | Role | Address |
---|---|---|
KIDWELL APRIL | Manager | 2861 BONITA DRIVE, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2014-05-01 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L04000013110. MERGER NUMBER 700000140627 |
REINSTATEMENT | 2011-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-30 | 1213 U.S. HIGHWAY 41 BYPASS S., VENICE, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 1213 U.S. HIGHWAY 41 BYPASS S., VENICE, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-17 |
REINSTATEMENT | 2011-10-10 |
ANNUAL REPORT | 2010-03-30 |
Florida Limited Liability | 2009-06-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State