Search icon

ALL POINTS LOGISTICS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL POINTS LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: L09000080904
FEI/EIN Number 58-2280715
Address: 190 S. Sykes Creek Parkway, Merritt Island, FL, 32952, US
Mail Address: 190 S. Sykes Creek Parkway, Merritt Island, FL, 32952, US
ZIP code: 32952
City: Merritt Island
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1145122
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20191224715
State:
COLORADO

Key Officers & Management

Name Role Address
- Agent -
MONKRESS PHILLIP D Manager 1760 Bayshore Drive, Cocoa Beach, FL, 32931
Smith Robyn Manager 190 S. Sykes Creek Parkway, Merritt Island, FL, 32952
Schmidt Susan Auth 190 S. Sykes Creek Parkway, Merritt Island, FL, 32952

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
800-686-3260
Contact Person:
PHILLIP MONKRESS
Ownership and Self-Certifications:
Hubzone Joint Venture, Service-Disabled Veteran, Veteran
Capabilities Statement Link:
https://certify.sba.gov/capabilities/KNDAEKSMLLE4
User ID:
P0185757
Trade Name:
ALL POINTS LOGISTICS LLC

Unique Entity ID

Unique Entity ID:
KNDAEKSMLLE4
CAGE Code:
1NP28
UEI Expiration Date:
2026-06-13

Business Information

Doing Business As:
ALL POINTS LOGISTICS LLC
Activation Date:
2025-06-17
Initial Registration Date:
2001-11-15

Commercial and government entity program

CAGE number:
1NP28
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-17
CAGE Expiration:
2030-06-17
SAM Expiration:
2026-06-13

Contact Information

POC:
PHILLIP D. MONKRESS
Corporate URL:
http://www.allpointsllc.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2018-06-25 - -
MERGER 2017-10-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000174911
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 190 S. Sykes Creek Parkway, Suite 4, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2016-04-19 190 S. Sykes Creek Parkway, Suite 4, Merritt Island, FL 32952 -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
AMENDED ANNUAL REPORT 2024-12-05
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-06-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24712P7107
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19467.77
Base And Exercised Options Value:
19467.77
Base And All Options Value:
19467.77
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-09-25
Description:
5000 MOBILE RADIOS 10-35
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5805: TELEPHONE AND TELEGRAPH EQUIPMENT

Paycheck Protection Program

Jobs Reported:
394
Initial Approval Amount:
$5,922,800
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,922,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$5,993,224.53
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $5,922,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State