Search icon

ALL FLORIDA GENERAL CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA GENERAL CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL FLORIDA GENERAL CONTRACTORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000013469
FEI/EIN Number 272185199

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

Address: 620 east 3rd av, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 620 east 3rd av, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN NEIL C Managing Member 2702 snowbell place, NEW SMYRNA BEACH, FL, 32168
CHAPMAN NEIL C Agent 2702 snowbell place, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040044 AFGC INSPECTIONS EXPIRED 2011-04-25 2016-12-31 - 2674 KINGSDALE DR, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 620 east 3rd av, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2021-04-01 620 east 3rd av, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 2702 snowbell place, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State