Search icon

ALL AMERICAN STORAGE SOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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