Search icon

ALL COUNTY TRAILER L.L.C. - Florida Company Profile

Company Details

Entity Name: ALL COUNTY TRAILER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL COUNTY TRAILER L.L.C. 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: 23 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000069390
FEI/EIN Number 80-0824814

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

Address: 825 15TH ST, SUITE # 8, LAKE PARK,, FL, 33403, US
Mail Address: 825 15TH ST, SUITE # 8, LAKE PARK,, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABLEMAN SCOTT Managing Member 825 15TH ST, LAKE PARK,, FL, 33403
ABLEMAN SCOTT Agent 825 15TH ST, LAKE PARK,, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-17 825 15TH ST, SUITE # 8, LAKE PARK,, FL 33403 -
REINSTATEMENT 2019-05-17 - -
REGISTERED AGENT NAME CHANGED 2019-05-17 ABLEMAN, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-03-28 - -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-10-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-05-17
ANNUAL REPORT 2017-04-19
LC Amendment 2016-03-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State