Search icon

ALL BECAUSE, LLC

Company Details

Entity Name: ALL BECAUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2010 (14 years ago)
Document Number: L09000078440
FEI/EIN Number 272531551
Address: 2098 SPRINT BOULEVARD, APOPKA, FL, 32703, US
Mail Address: 2098 SPRINT BOULEVARD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CRAVEY JOHN Agent 2098 SPRINT BOULEVARD, APOPKA, FL, 32703

Manager

Name Role Address
CRAVEY JOHN Manager 2098 Sprint Boulevard, Apopka, FL, 32703
Cravey Terry Manager 2098 Sprint Blvd, Apopka, FL, 32703

Managing Member

Name Role Address
SCIANDRA JOHN Managing Member 2098 Sprint Blvd, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018721 THE PRINTERS EXPIRED 2011-02-18 2016-12-31 No data 2098 SPRINT BOULEVARD, APOPKA, FL, 32703
G10000041040 THE PRINTERS ACTIVE 2010-05-10 2025-12-31 No data 2098 SPRINT BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 2098 SPRINT BOULEVARD, Suite 2, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2024-04-16 2098 SPRINT BOULEVARD, Suite 2, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 2098 SPRINT BOULEVARD, Suite 2, APOPKA, FL 32703 No data
LC AMENDMENT 2010-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State