Search icon

ALL SOURCE GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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