Search icon

ALL AMERICAN HEALTH, LLC - Florida Company Profile

Company Details

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

ALL AMERICAN HEALTH, 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: 17 Jul 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: L14000113561
FEI/EIN Number 47-1367798

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

Address: 1902 W MAIN ST, TAMPA, FL, 33607, US
Mail Address: 1503 US 301 S, TAMPA, FL, 33619, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
johnson marqus Manager 1503, US Hwy 301 S, V84, TAMPA, FL, 33610
johnson marqus Agent 1503 US HWY 301 UNIT 84, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100846 A-PLUS NEMT FLORIDA, LLC EXPIRED 2015-10-01 2020-12-31 - 1503 S. U.S. HWY 301, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 1902 W MAIN ST, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2020-01-03 johnson, marqus -
REINSTATEMENT 2020-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-08-13 - -
CHANGE OF MAILING ADDRESS 2018-07-20 1902 W MAIN ST, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 1503 US HWY 301 UNIT 84, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2021-01-03
AMENDED ANNUAL REPORT 2020-08-04
REINSTATEMENT 2020-01-03
REINSTATEMENT 2018-10-08
LC Amendment 2018-08-13
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-15
LC Name Change 2015-06-29
ANNUAL REPORT 2015-01-18
LC Amendment 2014-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1727987306 2020-04-28 0455 PPP 1503, US Hwy 301 S, V84, TAMPA, FL, 33619-5126
Loan Status Date 2022-03-19
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 375000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33619-5126
Project Congressional District FL-14
Number of Employees 50
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State