Search icon

ALL REPAIR AND RESTORATION LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALL REPAIR AND RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL REPAIR AND RESTORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: L12000107901
FEI/EIN Number 46-0928130

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

Address: 2600 Quantum Blvd., Suite C, Boynton Beach, FL, 33426-9365, US
Mail Address: 2600 Quantum Blvd., Suite C, Boynton Beach, FL, 33426-9365, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALL REPAIR AND RESTORATION LLC, ALABAMA 001-048-921 ALABAMA
Headquarter of ALL REPAIR AND RESTORATION LLC, NEW YORK 4945708 NEW YORK
Headquarter of ALL REPAIR AND RESTORATION LLC, CONNECTICUT 1343312 CONNECTICUT
Headquarter of ALL REPAIR AND RESTORATION LLC, ILLINOIS LLC_06381898 ILLINOIS

Key Officers & Management

Name Role Address
MCVEIGH ELISSA Managing Member 2600 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
SUISKIND BEN Authorized Member 2600 QUANTUM BOULEVARD, BOYNTON BEACH, FL, 33426
WEISER-MCVEIGH ELISSA Agent 2600 QUANTUM BLVD, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000045794 ADU RESTORATION ACTIVE 2022-04-11 2027-12-31 - 2600 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
G22000045784 ALL REPAIR AND RESTORATION, LLC ACTIVE 2022-04-11 2027-12-31 - 2600 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
G22000045793 ADU WATER FIRE MOLD STORM ACTIVE 2022-04-11 2027-12-31 - 2600 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
G22000045791 ADU REMODELING ACTIVE 2022-04-11 2027-12-31 - 2600 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
G22000045788 ADU ROOFING ACTIVE 2022-04-11 2027-12-31 - 2600 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
G21000040897 ADU CONTRACTORS ACTIVE 2021-03-24 2026-12-31 - 2600 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
G21000040896 ADU REMODELING ACTIVE 2021-03-24 2026-12-31 - 2600 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
G21000040899 ADU DESIGN CENTER ACTIVE 2021-03-24 2026-12-31 - 2600 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
G21000007271 ADU DESIGN CENTER ACTIVE 2021-01-14 2026-12-31 - 2600 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
G15000076105 ALL DAY AIR ACTIVE 2015-07-22 2025-12-31 - 2600 QUANTUM BLVD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 2600 Quantum Blvd., Suite C, Boynton Beach, FL 33426-9365 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 2600 QUANTUM BLVD, Suite C, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-04-12 2600 Quantum Blvd., Suite C, Boynton Beach, FL 33426-9365 -
LC AMENDMENT 2020-05-26 - -
REGISTERED AGENT NAME CHANGED 2020-05-26 WEISER-MCVEIGH, ELISSA -
LC STMNT OF RA/RO CHG 2020-05-11 - -
LC AMENDMENT 2016-09-06 - -
LC AMENDMENT 2015-08-04 - -
LC AMENDMENT 2012-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000584522 TERMINATED 1000001006506 PALM BEACH 2024-08-16 2044-09-11 $ 1,681.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000354029 ACTIVE 502022CC004387XXXXMB CTY CT PALM BEACH CTY FL 2022-07-20 2027-07-25 $17,540.14 PIEA, LLC, C/O LAW OFFICE OF RICHARD S. COHEN, 811-A NORTH OLIVE AVENUE, WEST PALM BEACH, FL 33401
J20000095030 TERMINATED 1000000859193 BROWARD 2020-02-05 2040-02-12 $ 1,858.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-12
LC Amendment 2020-05-26
CORLCRACHG 2020-05-11
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 47QRAA22D004T 2022-01-26 - -
Unique Award Key CONT_IDV_47QRAA22D004T_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F999: OTHER ENVIRONMENTAL SERVICES

Recipient Details

Recipient ALL REPAIR AND RESTORATION LLC
UEI SML5VQWHMC88
Recipient Address UNITED STATES, 2600 QUANTUM BLVD, BOYNTON BEACH, PALM BEACH, FLORIDA, 334268627

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1158027103 2020-04-10 0455 PPP 2600 Quantum Blvd, BOYNTON BEACH, FL, 33426
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 970057
Loan Approval Amount (current) 970057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 85
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 976183.45
Forgiveness Paid Date 2020-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State