Search icon

ALL FAMILY RESOURCE CTR. , LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL FAMILY RESOURCE CTR. , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL FAMILY RESOURCE CTR. , 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: 24 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L11000009854
FEI/EIN Number 274639944

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 809 Mabbette St, KISSIMMEE, FL, 34741, US
Mail Address: 809 Mabbette St, KISSIMMEE, FL, 34741, US
ZIP code: 34741
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSADO DEBRA L Chief Executive Officer 809 Mabbette St, KISSIMMEE, FL, 34741
Rosado Debra Agent 809 Mabbette St, KISSIMMEE, FL, 34741

National Provider Identifier

NPI Number:
1942575485

Authorized Person:

Name:
MS. DEBRA L ROSADO
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
8669017203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 809 Mabbette St, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2024-04-29 809 Mabbette St, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 809 Mabbette St, KISSIMMEE, FL 34741 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 Rosado, Debra -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2020-11-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
141300.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7491.00
Total Face Value Of Loan:
7491.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$7,491
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,491
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,666.88
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $7,491

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State