Search icon

ALL POINTS EQUIPMENT LLC - Florida Company Profile

Company Details

Entity Name: ALL POINTS EQUIPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL POINTS EQUIPMENT 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: 31 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: L13000078826
FEI/EIN Number 46-4228187

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

Mail Address: 242 S. Washington Blvd., Sarasota, FL, 34236, US
Address: 6002 31st St.E, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB LEVI N Manager 242 S. Washington Blvd., Sarasota, FL, 34236
LAMB LEVI Agent 242 S. Washington Blvd., Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 2840 21st Street Ct. E, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2025-01-15 2840 21st Street Ct. E, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2023-03-23 6002 31st St.E, Bradenton, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 242 S. Washington Blvd., Unit 104, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 6002 31st St.E, Bradenton, FL 34203 -
LC AMENDMENT 2019-08-05 - -
LC AMENDMENT 2014-03-17 - -
REGISTERED AGENT NAME CHANGED 2014-02-10 LAMB, LEVI -
LC AMENDMENT 2014-02-10 - -
LC AMENDMENT 2013-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000450223 TERMINATED 1000000933915 MANATEE 2022-09-14 2042-09-21 $ 7,089.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-25
LC Amendment 2019-08-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2496987705 2020-05-01 0455 PPP 2021 Tallevast Rd STE C, Sarasota, FL, 34243
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10642
Loan Approval Amount (current) 10642
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 Sarasota, MANATEE, FL, 34243-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10761.07
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State