Search icon

ALL DONE RIGHT CONST LLC

Company Details

Entity Name: ALL DONE RIGHT CONST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Aug 2012 (12 years ago)
Document Number: L12000109992
FEI/EIN Number 46-0871358
Address: 715 Wilshire Dr, Casselberry, FL 32707
Mail Address: 715 Wilshire Dr, Casselberry, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL DONE RIGHT CONST LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 460871358 2024-05-16 ALL DONE RIGHT CONST LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 4073690196
Plan sponsor’s address 715 WILSHIRE DR, CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing PATRICK JOSEPH HARGIS
Valid signature Filed with authorized/valid electronic signature
ALL DONE RIGHT CONST LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 460871358 2023-05-20 ALL DONE RIGHT CONST LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 4073690196
Plan sponsor’s address 715 WILSHIRE DR, CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2023-05-20
Name of individual signing PATRICK JOSEPH HARGIS
Valid signature Filed with authorized/valid electronic signature
ALL DONE RIGHT CONST LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 460871358 2022-03-30 ALL DONE RIGHT CONST LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 4073690196
Plan sponsor’s address 715 WILSHIRE DR, CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing PATRICK J HARGIS
Valid signature Filed with authorized/valid electronic signature
ALL DONE RIGHT CONST LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 460871358 2021-04-30 ALL DONE RIGHT CONST LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 4073690196
Plan sponsor’s address 715 WILSHIRE DR, CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing PATRICK J HARGIS
Valid signature Filed with authorized/valid electronic signature
ALL DONE RIGHT CONST LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 460871358 2020-06-10 ALL DONE RIGHT CONST LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 4073690196
Plan sponsor’s address 715 WILSHIRE DR, CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing PATRICK J HARGIS
Valid signature Filed with authorized/valid electronic signature
ALL DONE RIGHT CONST LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 460871358 2020-06-10 ALL DONE RIGHT CONST LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 4073690196
Plan sponsor’s address 715 WILSHIRE DR, CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing PATRICK J HARGIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HARGIS, PATRICK JSR Agent 715 Wilshire Dr, Casselberry, FL 32707

Manager

Name Role Address
HARGIS, PATRICK JSR Manager 715 Wilshire Dr, Casselberry, FL 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 715 Wilshire Dr, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2016-03-15 715 Wilshire Dr, Casselberry, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 715 Wilshire Dr, Casselberry, FL 32707 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001587931 TERMINATED 1000000535322 SEMINOLE 2013-09-16 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-15

Date of last update: 22 Feb 2025

Sources: Florida Department of State