Search icon

ALL R'S ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ALL R'S ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL R'S ENTERPRISES, 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: 03 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000089106
FEI/EIN Number 452899149

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

Address: 4213 PAGE AVE., SEBRING, FL, 33875
Mail Address: 4213 PAGE AVE., SEBRING, FL, 33875
ZIP code: 33875
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTIGLIANO JOSEPH Managing Member 917 U.S. HIGHWAY 27 S, AVON PARK, FL, 33825
RUTIGLIANO NADINE Manager 4213 PAGE AVE., SEBRING, FL, 33875
RUTIGLIANO JOSEPH Agent 4213 PAGE AVE., SEBRING, FL, 33875

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080495 JUST JOE'S SERVICE CENTER ACTIVE 2011-08-12 2026-12-31 - 4213 PAGE AVE, SEBRING, FL, 33875

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2011-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-15 4213 PAGE AVE., SEBRING, FL 33875 -
CHANGE OF MAILING ADDRESS 2011-08-15 4213 PAGE AVE., SEBRING, FL 33875 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-15 4213 PAGE AVE., SEBRING, FL 33875 -

Documents

Name Date
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State