Entity Name: | ALL STAR MECHANICAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL STAR MECHANICAL 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. |
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: | 09 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000092211 |
FEI/EIN Number |
47-1069385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4501 nw 69th PL, Coconut Creek, FL, 33073, US |
Mail Address: | 4501 nw 69th PL, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELGUERO GONZALO | Manager | 4501 nw 69th PL, Coconut Creek, FL, 330731921 |
HELGUERO GONZALO | Agent | 4501 nw 69th PL, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-08 | HELGUERO, GONZALO | - |
REINSTATEMENT | 2023-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 4501 nw 69th PL, Coconut Creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 4501 nw 69th PL, Coconut Creek, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 4501 nw 69th PL, Coconut Creek, FL 33073 | - |
LC AMENDMENT AND NAME CHANGE | 2014-09-03 | ALL STAR MECHANICAL LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-06-14 |
REINSTATEMENT | 2023-02-08 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-14 |
LC Amendment and Name Change | 2014-09-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State