Search icon

ALLCOWORLD LLC

Company Details

Entity Name: ALLCOWORLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000021793
FEI/EIN Number 46-5240030
Address: 803 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: 803 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
ACKERMAN RODGERS CPA, PLLC Agent

Authorized Member

Name Role Address
LEVINE ARTHUR Authorized Member 17976 Villa Club Way, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042685 VAPOR SHARK EXPIRED 2014-04-30 2019-12-31 No data 7801 N FEDERAL HIGHWAY APT 4-301, BOCA RATON, FL, 33487
G14000045720 VAPOR SHARK EXPIRED 2014-04-30 2024-12-31 No data 803 N FEDERAL HWY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-13 803 NORTH FEDERAL HIGHWAY, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2021-12-13 803 NORTH FEDERAL HIGHWAY, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Ackerman Rodgers CPA PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1665 Palm Beach Lakes Blvd Ste 1004, West Palm Beach, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2022-04-10
AMENDED ANNUAL REPORT 2021-12-13
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State