Search icon

ALL LIQUID ENVIRONMENTAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ALL LIQUID ENVIRONMENTAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL LIQUID ENVIRONMENTAL SERVICES 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 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Oct 2024 (6 months ago)
Document Number: L13000103627
FEI/EIN Number 80-0956142

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

Address: 4600 Powerline Road, Oakland Park, FL, 33309, US
Mail Address: 4600 Powerline Road, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL LIQUID ENVIRONMENTAL SERVICES LLC 401K 2023 800956142 2024-10-14 ALL LIQUID ENVIRONMENTAL SERVICES LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 562000
Sponsor’s telephone number 9547765931
Plan sponsor’s address 4600 POWERLINE RD, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing LINDSAY PHELPS
Valid signature Filed with authorized/valid electronic signature
ALL LIQUID ENVIRONMENTAL SERVICES, LLC 401(K) P/S PLAN 2022 800956142 2023-08-28 ALL LIQUID ENVIRONMENTAL SERVICES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 562000
Sponsor’s telephone number 9547765931
Plan sponsor’s address 4600 POWERLINE RD, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 800956142
Plan administrator’s name ALL LIQUID ENVIRONMENTAL SERVICES LLC
Plan administrator’s address 4600 POWERLINE RD, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9547765931

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing AL PANZARELLA
Valid signature Filed with authorized/valid electronic signature
ALL LIQUID ENVIRONMENTAL SERVICES, LLC 401(K) P/S PLAN 2021 800956142 2022-06-14 ALL LIQUID ENVIRONMENTAL SERVICES LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 562000
Sponsor’s telephone number 9547765931
Plan sponsor’s address 4600 POWERLINE RD, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 800956142
Plan administrator’s name ALL LIQUID ENVIRONMENTAL SERVICES LLC
Plan administrator’s address 4600 POWERLINE RD, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9547765931

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing AL PANZARELLA
Valid signature Filed with authorized/valid electronic signature
ALL LIQUID ENVIRONMENTAL SERVICES, LLC 401(K) P/S PLAN 2020 800956142 2021-06-07 ALL LIQUID ENVIRONMENTAL SERVICES LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 562000
Sponsor’s telephone number 9547765931
Plan sponsor’s address 4600 POWERLINE RD, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 800956142
Plan administrator’s name ALL LIQUID ENVIRONMENTAL SERVICES LLC
Plan administrator’s address 4600 POWERLINE RD, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9547765931

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing AL PANZARELLA
Valid signature Filed with authorized/valid electronic signature
ALL LIQUID ENVIRONMENTAL SERVICES, LLC 401(K) P/S PLAN 2019 800956142 2020-05-11 ALL LIQUID ENVIRONMENTAL SERVICES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 562000
Sponsor’s telephone number 9547765931
Plan sponsor’s address 4600 POWERLINE RD, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 800956142
Plan administrator’s name ALL LIQUID ENVIRONMENTAL SERVICES LLC
Plan administrator’s address 4600 POWERLINE RD, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9547765931

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing LOYETTA ST CLAIR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PANZARELLA ALBERT J Manager 4600 Powerline Road, Fort Lauderdale, FL, 33309
O'Brien Padric K Manager 2850 N Andrews Ave., Wilton Manors, FL, 33311
Himschoot Michael Auth 4600 Powerline Road, Oakland Park, FL, 33309
SEILER JOHN P Agent 2850 NORTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000024868 JOHNSON ENVIRONMENTAL SERVICES EXPIRED 2014-03-11 2024-12-31 - 2850 N ANDREWS AVE, WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-10-08 - -
REGISTERED AGENT NAME CHANGED 2024-10-08 SEILER, JOHN P -
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 2850 NORTH ANDREWS AVENUE, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 4600 Powerline Road, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-02-09 4600 Powerline Road, Oakland Park, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
CORLCRACHG 2024-10-08
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-06-24
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8493657005 2020-04-08 0455 PPP 4600 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309-3838
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305776.6
Loan Approval Amount (current) 305776.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-3838
Project Congressional District FL-20
Number of Employees 37
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307544.24
Forgiveness Paid Date 2020-11-13
8870968301 2021-01-30 0455 PPS 4600 Powerline Rd, Ft Lauderdale, FL, 33309-3838
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262500
Loan Approval Amount (current) 262500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33309-3838
Project Congressional District FL-20
Number of Employees 40
NAICS code 221320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 263650.68
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State