Search icon

ALL AMERICAN HOUSE SITTERS, LLC - Florida Company Profile

Company Details

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

ALL AMERICAN HOUSE SITTERS, 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 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000162316
FEI/EIN Number 475001192

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

Address: 7739 ROCKPORT CR, LAKE WORTH, FL, 33467, US
Mail Address: 13476 CORDOBA LAKE WAY, DELRAY BEACH, FL, 33446, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYCK DAVID Agent 8461 LAKE WORTH RD, LAKE WORTH, FL, 33467
ALL AMERICAN GLOBAL ENTERPRISES INC Authorized Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-12-13 - -
LC AMENDMENT 2018-05-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 8461 LAKE WORTH RD, STE 242, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 7739 ROCKPORT CR, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2018-01-03 BYCK, DAVID -
LC AMENDMENT 2018-01-02 - -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2016-07-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000425623 ACTIVE 1000000847177 PALM BEACH 2019-11-06 2031-08-25 $ 1,090.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-02-01
LC Amendment 2018-12-13
LC Amendment 2018-05-25
ANNUAL REPORT 2018-02-19
LC Amendment 2018-01-02
REINSTATEMENT 2017-10-31
CORLCDSMEM 2016-07-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-10-17

Date of last update: 02 May 2025

Sources: Florida Department of State