Search icon

ALL-AMERICAN HERO BBQ, LLC - Florida Company Profile

Company Details

Entity Name: ALL-AMERICAN HERO BBQ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL-AMERICAN HERO BBQ, 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: 24 Jan 2012 (13 years ago)
Date of dissolution: 11 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2017 (8 years ago)
Document Number: L12000010879
FEI/EIN Number 45-4363120

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

Address: 1497 SW San Esteban, Port St. Lucie, FL, 34953, US
Mail Address: 1497 SW San Esteban, Port St. Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Magine John Manager 1497 SW San Esteban, Port St. Lucie, FL, 34953
Magine Joan Manager 1497 SW San Esteban, Port St. Lucie, FL, 34953
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003289 HALLELUJAH HOME DESIGNS EXPIRED 2016-01-08 2021-12-31 - 1497 SW SAN ESTEBAN, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2017-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 1497 SW San Esteban, Port St. Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2015-02-22 1497 SW San Esteban, Port St. Lucie, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-19
Florida Limited Liability 2012-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State