Search icon

ALL INCLUSIVE HOME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ALL INCLUSIVE HOME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL INCLUSIVE HOME 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: 07 Apr 2011 (14 years ago)
Date of dissolution: 25 Mar 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: L11000041558
FEI/EIN Number 451536975

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

Address: 1116 Carl Ave, Lehigh Acres, FL, 33971, US
Mail Address: 1116 Carl Ave, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMELINE BUSINESS CENTER LLC Agent -
SCHWARZ EDUARD Managing Member 1116 Carl Ave, Lehigh Acres, FL, 33971
SCHWARZ YOMARI Managing Member 1116 Carl Ave, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 1116 Carl Ave, Lehigh Acres, FL 33971 -
CHANGE OF MAILING ADDRESS 2021-01-25 1116 Carl Ave, Lehigh Acres, FL 33971 -
REGISTERED AGENT NAME CHANGED 2016-01-24 Timeline Business Center LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 8981 Daniels Center Dr., #208, FORT MYERS, FL 33912 -

Documents

Name Date
LC Voluntary Dissolution 2022-03-25
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State