Search icon

ALL PRO RESTORATION OF FLORIDA LLC - Florida Company Profile

Company Details

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

ALL PRO RESTORATION 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: 17 Nov 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: L09000110350
FEI/EIN Number 87-3772666

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

Address: 1512 Capital Circle S.E., Tallahassee, FL, 32301, US
Mail Address: 1512 Capital Circle S.E., Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAEGELE MATTHEW G President 1512 Capital Circle S.E., Tallahassee, FL, 32301
HAEGELE MATTHEW Agent 1512 Capital Circle S.E., Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-01-05 ALL PRO RESTORATION OF FLORIDA LLC -
REINSTATEMENT 2021-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-30 1512 Capital Circle S.E., Suite D1, Tallahassee, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-30 1512 Capital Circle S.E., Suite D1, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-11-30 1512 Capital Circle S.E., Suite D1, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-11-30 HAEGELE, MATTHEW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-27
LC Name Change 2022-01-05
REINSTATEMENT 2021-11-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State