Search icon

ALL SERVICES MANAGEMENT, LLC - Florida Company Profile

Company Details

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

ALL SERVICES MANAGEMENT, 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: 19 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L14000045227
FEI/EIN Number 47-1702779

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

Address: 682 sw Belmont cir., PORT ST LUCIE, FL, 34953, US
Mail Address: 682 sw Belmont cir., PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JAIME A Manager 682 sw Belmont cir., PORT ST LUCIE, FL, 34953
HERNANDEZ JAIME A Agent 682 sw Belmont cir., PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 HERNANDEZ, JAIME A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 682 sw Belmont cir., PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2015-04-30 682 sw Belmont cir., PORT ST LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 682 sw Belmont cir., PORT ST LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-16
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State