Entity Name: | ALL SOURCE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL SOURCE GROUP, 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: |
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: | 06 Oct 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L10000104300 |
FEI/EIN Number |
273633099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3132 Scallop Lane, Indialantic, FL, 32903, US |
Mail Address: | 3132 Scallop Lane, Indialantic, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIORGIO JANINA M | Manager | 121 Lancha Circle #106, Indian Harbour Beach, FL, 32937 |
Meindl James J | Member | 121 Lancha Circle #106, Indian Harbour Beach, FL, 32937 |
Geratto John K | Member | 4560 54th Drive, Vero Beach, FL, 32967 |
Costigliola Ralph | Member | PO Box 519, Centerport, NY, 11721 |
DISALVO AND COMPANY, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-19 | 1945 20th Street, Vero Beach, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-19 | DiSalvo And Company, P.A. | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 3132 Scallop Lane, Indialantic, FL 32903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 3132 Scallop Lane, Indialantic, FL 32903 | - |
LC DISSOCIATION MEM | 2017-06-23 | - | - |
LC AMENDMENT | 2017-06-20 | - | - |
LC AMENDMENT | 2016-06-14 | - | - |
REINSTATEMENT | 2016-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-19 |
CORLCDSMEM | 2017-06-23 |
LC Amendment | 2017-06-20 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment | 2016-06-14 |
REINSTATEMENT | 2016-04-16 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-28 |
REINSTATEMENT | 2012-01-25 |
Florida Limited Liability | 2010-10-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State