Search icon

ALL AMERICAN VAN LINES LLC ********** - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN VAN LINES LLC **********
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AMERICAN VAN LINES 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: 15 Oct 2014 (11 years ago)
Date of dissolution: 26 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2022 (3 years ago)
Document Number: L14000161013
FEI/EIN Number 474263130

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

Address: 2288 NORTH US HIGHWAY 1, FORT PIERCE, FL, 34946, US
Mail Address: 2290 NORTH U.S. HIGHWAY 1, FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE ROBERT A President 2290 NORTH U.S. HIGHWAY 1, FORT PIERCE, FL, 34946
Springer Josh M Agent 742 ne Jensen Beach Blvd., Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-26 - -
REGISTERED AGENT NAME CHANGED 2021-08-25 Springer, Josh M -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 2288 NORTH US HIGHWAY 1, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2020-01-13 2288 NORTH US HIGHWAY 1, FORT PIERCE, FL 34946 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-12 742 ne Jensen Beach Blvd., Jensen Beach, FL 34957 -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-26
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-21
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-25
Florida Limited Liability 2014-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State