Search icon

ALL INN, LLC - Florida Company Profile

Company Details

Entity Name: ALL INN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL INN, 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: 26 Feb 2014 (11 years ago)
Document Number: L14000032972
FEI/EIN Number 46-5090274

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

Address: 8417 Bay Pointe Drive, Tampa, FL, 33615, US
Mail Address: 8417 Bay Pointe Drive, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSNEY ROBERT A Manager 8417 Bay Pointe Drive, Tampa, FL, 33615
SACHS ELIZABETH L Manager 8417 Bay Pointe Drive, Tampa, FL, 33615
SACHS ELIZABETH L Agent 8417 Bay Pointe Drive, Tampa, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 1100 Ponce De Leon Boulevard, 402S, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2025-02-11 1100 Ponce De Leon Boulevard, 402S, Clearwater, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 1100 Ponce De Leon Boulevard, 402S, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 8417 Bay Pointe Drive, Tampa, FL 33615 -
CHANGE OF MAILING ADDRESS 2016-03-27 8417 Bay Pointe Drive, Tampa, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 8417 Bay Pointe Drive, Tampa, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State