Search icon

ALL AMERICAN CARD COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN CARD COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AMERICAN CARD COMPANY, 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: 18 May 2012 (13 years ago)
Date of dissolution: 29 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: L12000067980
FEI/EIN Number 45-5317325

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

Address: 4810 NE 10th Street, Ocala, FL, 34470, US
Mail Address: 4810 NE 10th Street, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Note Thomas President 4810 NE 10th Street, Ocala, FL, 34470
Van Note Debra L Secretary 4810 NE 10th Street, Ocala, FL, 34470
VAN NOTE THOMAS Agent 4810 NE 10th Street, Ocala, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057673 SCHOOL SPIRIT CARDS EXPIRED 2013-06-11 2018-12-31 - 8550 NW 47TH COURT, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 4810 NE 10th Street, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2022-01-03 4810 NE 10th Street, Ocala, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 4810 NE 10th Street, Ocala, FL 34470 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-29
AMENDED ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State