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. |
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 |
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 |
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 |
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 | - |
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