Search icon

ALL COUNTY INSTALLERS LLC

Company Details

Entity Name: ALL COUNTY INSTALLERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: L12000123554
FEI/EIN Number 460736900
Address: 1338 Madison Ivy Circle, Apopka, FL, 32712, US
Mail Address: 1238 North Fairway Drive, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BYER BRANDON Agent 1731 Little Gem Loop, Sanford, FL, 32773

Manager

Name Role Address
BYER BRANDON Manager 1238 North Fairway Drive, Apopka, FL, 32712

Managing Member

Name Role Address
BYER JOHANN Managing Member 1338 Madison Ivy Circle, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078415 ALL COUNTY INSTALLERS LLC ACTIVE 2012-08-07 2028-12-31 No data 1338 MADISON IVY CIR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 1731 Little Gem Loop, Sanford, FL 32773 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 1338 Madison Ivy Circle, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2023-01-13 1338 Madison Ivy Circle, Apopka, FL 32712 No data
REINSTATEMENT 2020-12-15 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-15 BYER, BRANDON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2014-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-12-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State