Search icon

ALL AMERICAN SPECIALTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN SPECIALTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AMERICAN SPECIALTY SERVICES 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: 31 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000038402
FEI/EIN Number NOT APPLICABLE

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

Address: 7565 Devola trail, Jacksonville, FL, 32244, US
Mail Address: 9302 Cumberland station dr, Jacksonville, FL, 32257, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOOKINS KURT Managing Member 9302 Cumberland station dr, Jacksonville, FL, 32257
Gookins Kurt J Agent 9302 Cumberland station dr, Jacksonville, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 9302 Cumberland station dr, Jacksonville, FL 32257 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-13 - -
CHANGE OF MAILING ADDRESS 2019-11-13 7565 Devola trail, 3402, Jacksonville, FL 32244 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-01 7565 Devola trail, 3402, Jacksonville, FL 32244 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000047022 (No Image Available) ACTIVE 1000001026415 DUVAL 2025-01-14 2035-01-22 $ 900.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000541821 ACTIVE 1000000969767 DUVAL 2023-11-03 2033-11-08 $ 978.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2021-02-05
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7212788506 2021-03-05 0491 PPS 9302 Cumberland Station Dr, Jacksonville, FL, 32257-5102
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9187
Loan Approval Amount (current) 9187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-5102
Project Congressional District FL-05
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9267.04
Forgiveness Paid Date 2022-01-19
3709007703 2020-05-01 0491 PPP 9302 Cumberland station dr, Jacksonville, FL, 32257
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3631.58
Loan Approval Amount (current) 3631.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 2
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3661.73
Forgiveness Paid Date 2021-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State