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. |
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 |
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 |
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. | - |
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