Search icon

ALL AROUND CONSTRUCTION & CLEANING LLC - Florida Company Profile

Company Details

Entity Name: ALL AROUND CONSTRUCTION & CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AROUND CONSTRUCTION & CLEANING 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: 12 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000027027
FEI/EIN Number 47-3174627

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

Address: 11380 Beagle Lane, JACKSONVILLE, FL, 32221, US
Mail Address: 11380 Beagle Lane, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEELD ERIC Manager 11380 Beagle Lane, JACKSONVILLE, FL, 32221
NEELD MICHELE Manager 11380 Beagle Lane, JACKSONVILLE, FL, 32221
NEELD MICHELE Agent 11380 Beagle Lane, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 11380 Beagle Lane, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2021-10-21 11380 Beagle Lane, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 11380 Beagle Lane, JACKSONVILLE, FL 32221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-22
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-12-08
LC Name Change 2015-06-01
Florida Limited Liability 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State