Entity Name: | ALL AMERICAN STORAGE SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL AMERICAN STORAGE SOLUTIONS 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: | 06 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2014 (11 years ago) |
Document Number: | L10000037107 |
FEI/EIN Number |
272281574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4464 willow wind court, Orlando, FL, 32835, US |
Address: | 4464 Willow wind court, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOURNIER ROBERT D | Manager | 4464 willow wind court, Orlando, FL, 32835 |
FOURNIER ROBERT D | Agent | 4464 willow wind court, Orlando, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 13048 Lake Roper Ct, 4464 willow wind court, Orlando, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 13048 Lake Roper Ct, 4464 willow wind court, Orlando, FL 32835 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 4464 willow wind court, Orlando, FL 32835 | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000419739 | ACTIVE | INDEX NO. 652411/2021 | SUPREME COURT OF NEW YORK | 2022-08-01 | 2028-09-13 | $82,769.57 | STRATEGIC FUNDING SOURCE INC DBA KAPITUS SERVICING INC., 120 WEST 45TH ST., 4TH FLOOR, NEW YORK, NY 10036 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-07-12 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State