Search icon

ALL AROUND GREEN PROPERTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ALL AROUND GREEN PROPERTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AROUND GREEN PROPERTY 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: 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: 12 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000024189
FEI/EIN Number 46-4773446

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

Address: 8632 Egret Isle Terr, Lake worth, FL, 33467, US
Mail Address: 8632 Egret Isle Terr, Lake worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIOIA MICHAEL A Manager 8632 Egret Isle terr, Lake worth, FL, 33467
GIOIA CHRISTOPHER Manager 8632 Egret Isle Terr, Lake worth, FL, 33467
GIOIA Christopher J Agent 8632 Egret Isle Terr, Lake worth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-06 8632 Egret Isle Terr, Lake worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2021-12-06 GIOIA, Christopher J -
CHANGE OF PRINCIPAL ADDRESS 2021-12-06 8632 Egret Isle Terr, Lake worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2021-12-06 8632 Egret Isle Terr, Lake worth, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-05 - -

Documents

Name Date
REINSTATEMENT 2021-12-06
REINSTATEMENT 2020-07-02
REINSTATEMENT 2016-01-05
Florida Limited Liability 2014-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State