Search icon

ALL SOLUTION SERVICES, LLC.

Company Details

Entity Name: ALL SOLUTION SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Nov 2010 (14 years ago)
Date of dissolution: 30 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: L10000118058
FEI/EIN Number 27-3944853
Address: 4300 S. SEMORAN BLVD SUITE 106, ORLANDO, FL 32822
Mail Address: 4300 S. SEMORAN BLVD SUITE 106, ORLANDO, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Ricardo, Escalona Agent 4300 S. SEMORAN BLVD SUITE 106, ORLANDO, FL 32822

President

Name Role Address
RICARDO, ESCALONA President 104 SEMINOLE, ST SIMONS ISLAND, GA 31522

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046993 ORLANDO CARPET AND TILE CLEA EXPIRED 2011-05-16 2016-12-31 No data 20817 RALSTON ST, ORLANDO, FL, 32833
G11000003578 LIBERTY TAX SERVICE # 6237 EXPIRED 2011-01-06 2016-12-31 No data 20817 RALSTON ST, ORLAANDO, FL, 32833

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 4300 S. SEMORAN BLVD SUITE 106, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2015-01-23 4300 S. SEMORAN BLVD SUITE 106, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 4300 S. SEMORAN BLVD SUITE 106, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2013-03-11 Ricardo, Escalona No data

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-05
Florida Limited Liability 2010-11-12

Date of last update: 24 Jan 2025

Sources: Florida Department of State