Search icon

ALL PURPOSE HOME REMODEL & RESTORATION L.L.C. - Florida Company Profile

Company Details

Entity Name: ALL PURPOSE HOME REMODEL & RESTORATION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL PURPOSE HOME REMODEL & RESTORATION L.L.C. 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: 11 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: L11000079952
FEI/EIN Number 452822465

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

Address: 706 S Gretna Ct, WINTER SPRINGS, FL, 32708, US
Mail Address: 706 S Gretna Ct, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON DONALD P Manager 706 S Gretna Ct., WINTER SPRINGS, FL, 32708
WILSON DONALD P Agent 706 S Gretna Ct., WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-17 706 S Gretna Ct, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2022-04-17 706 S Gretna Ct, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 706 S Gretna Ct., WINTER SPRINGS, FL 32708 -
REINSTATEMENT 2017-12-11 - -
REGISTERED AGENT NAME CHANGED 2017-12-11 WILSON, DONALD P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-12-11
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State