Search icon

ALL PURPOSE BEST SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ALL PURPOSE BEST SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL PURPOSE BEST 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: 09 Oct 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000157823
FEI/EIN Number 47-2086505

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

Address: 2325 HARBORTOWN DRIVE, KISSIMMEE, FL, 34744, US
Mail Address: 2325 HARBORTOWN DRIVE, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIP TYRONE Manager 2325 HARBORTOWN DRIVE, KISSIMMEE, FL, 34744
Phillip Tyrone E Agent 2325 HARBORTOWN DRIVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 Phillip, Tyrone Emanuel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000684423 INACTIVE WITH A SECOND NOTICE FILED 2018009920CC23 MIAMI-DADE COUNTY COURT CLERK 2018-09-06 2023-10-05 $7,400.15 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 111 MIAMI GARDENS DRIVE,, SUITE 408, MIAMI FL, 33169

Documents

Name Date
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-09-30
LC Amendment 2014-12-05
Florida Limited Liability 2014-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State