Entity Name: | ALL ESTATE LIQUIDATORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL ESTATE LIQUIDATORS 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: | 30 Jan 2013 (12 years ago) |
Date of dissolution: | 14 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2024 (a year ago) |
Document Number: | L13000015602 |
FEI/EIN Number |
38-3903907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 659 W Oakland pk blvd 101-C, 101-C, oakland park, FL, 33311, US |
Mail Address: | 659 W Oakland pk blvd 101-C, 101-C, oakland park, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEMING WILLIAM M | Manager | 716 n lake dr, Key Largo, FL, 33037 |
Fleming William m | owne | 659 W Oakland pk blvd 101-C, oakland park, FL, 33311 |
FLEMING WILLIAM M | Agent | 659 W Oakland pk blvd 101-C, oakland park, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 659 W Oakland pk blvd 101-C, 101-C, oakland park, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 659 W Oakland pk blvd 101-C, 101-C, oakland park, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 659 W Oakland pk blvd 101-C, 101-C, oakland park, FL 33311 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-14 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State