Entity Name: | ALLWAYS PROPERTY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLWAYS PROPERTY 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. |
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: | 14 Nov 2011 (13 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: | L11000129171 |
FEI/EIN Number |
46-1401878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1212 COUNTRYSIDE ACRES AVE, BRYCEVILLE, FL, 32009, US |
Mail Address: | 1212 COUNTRYSIDE ACRES AVE, BRYCEVILLE, FL, 32009 |
ZIP code: | 32009 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPINKS JAMES H | Managing Member | 1212 COUNTRYSIDE ACRES AVE, BRYCEVILLE, FL, 32009 |
LONDON MARSHA L | Manager | 1212 COUNTRYSIDE ACRES AVE, BRYCEVILLE, FL, 32009 |
SPINKS JAMES H | Agent | 1212 COUNTRYSIDE ACRES AVE, BRYCEVILLE, FL, 32009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 1212 COUNTRYSIDE ACRES AVE, BRYCEVILLE, FL 32009 | - |
LC NAME CHANGE | 2014-02-04 | ALLWAYS PROPERTY SERVICES, LLC | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 1212 COUNTRYSIDE ACRES AVE, BRYCEVILLE, FL 32009 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-26 | SPINKS, JAMES H | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 1212 COUNTRYSIDE ACRES AVE, BRYCEVILLE, FL 32009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-15 |
LC Name Change | 2014-02-04 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State