Search icon

ALL PRO PROPERTY SERVICES OF FLORIDA, LLC. - Florida Company Profile

Company Details

Entity Name: ALL PRO PROPERTY SERVICES OF FLORIDA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL PRO PROPERTY SERVICES OF FLORIDA, 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: 02 Jul 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L09000064416
FEI/EIN Number 84-2820692

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

Address: 4376 8TH ST NE, NAPLES, FL, 34120, US
Mail Address: 4376 8TH ST NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYA JOSE M Managing Member 4376 8TH ST NE, NAPLEs, FL, 34120
ROSALES JENNY Managing Member 4376 8TH ST NE, NAPLES, FL, 34120
MOYA JOSE M Agent 4376 8TH ST NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 4376 8TH ST NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 4376 8TH ST NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2024-01-09 4376 8TH ST NE, NAPLES, FL 34120 -
LC NAME CHANGE 2017-10-02 ALL PRO PROPERTY SERVICES OF FLORIDA, LLC. -
LC NAME CHANGE 2017-09-06 ALL PRO PROPERTY MANAGEMENT FL, LLC. -
REGISTERED AGENT NAME CHANGED 2017-04-28 MOYA, JOSE M -
LC NAME CHANGE 2013-05-20 INCMATIC, LLC. -
LC NAME CHANGE 2011-07-01 HANDYKEEPS, LLC -
LC NAME CHANGE 2010-04-30 INCMATIC, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
LC Name Change 2017-10-02
LC Name Change 2017-09-06
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State