Search icon

ALL ASPECTS INSPECTION SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL ASPECTS INSPECTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2015 (10 years ago)
Document Number: L15000037625
FEI/EIN Number 47-3276453
Address: 24478 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042, US
Mail Address: 24478 Overseas Hwy, Summerland Key, FL, 33042, US
ZIP code: 33042
City: Summerland Key
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSTIC HARRY Auth 1294 FERN AVENUE, Big Pine Key, FL, 33043
MILELLI RICHARD J Auth 13 BAMBOO TERR, KEY HAVEN, FL, 33040
Reynolds James Manager 24478 Overseas Hwy, Summerland Key, FL, 33042
Reynolds James C Agent 24478 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042

Form 5500 Series

Employer Identification Number (EIN):
473276453
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 24478 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2019-04-03 24478 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 24478 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL 33042 -
REGISTERED AGENT NAME CHANGED 2018-01-24 Reynolds, James C -
LC AMENDMENT 2015-10-02 - -
LC NAME CHANGE 2015-03-09 ALL ASPECTS INSPECTION SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-10-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80063.90
Total Face Value Of Loan:
80063.90

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$80,063.9
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,063.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,866.73
Servicing Lender:
Keys FCU
Use of Proceeds:
Payroll: $80,063.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State