Search icon

ALL AMERICAN SPECIALTY SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL AMERICAN SPECIALTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
Address: 7565 Devola trail, Jacksonville, FL, 32244, US
Mail Address: 9302 Cumberland station dr, Jacksonville, FL, 32257, US
ZIP code: 32244
City: Jacksonville
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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
9187.00
Total Face Value Of Loan:
9187.00
Date:
2020-05-03
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:
3631.58
Total Face Value Of Loan:
3631.58

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,187
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,267.04
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $9,187
Jobs Reported:
2
Initial Approval Amount:
$3,631.58
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,631.58
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,661.73
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $3,631.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State