Search icon

ALL STAR CUSTOM CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: ALL STAR CUSTOM CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL STAR CUSTOM CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L15000073312
FEI/EIN Number 47-3720307

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

Address: 3214 s st lucie dr, Casselberry, FL, 32707, US
Mail Address: 3217 s st lucie dr, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Debacco Anthony J Member 20400 Quinella Street, Orlando, FL, 32833
DEBACCO ANTHONY J Agent 3214 s st lucie dr, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 3214 s st lucie dr, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 3214 s st lucie dr, Casselberry, FL 32707 -
REINSTATEMENT 2021-09-29 - -
CHANGE OF MAILING ADDRESS 2021-09-29 3214 s st lucie dr, Casselberry, FL 32707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-12-13 ALL STAR CUSTOM CONSTRUCTION LLC -
REGISTERED AGENT NAME CHANGED 2016-12-06 DEBACCO, ANTHONY J -
REINSTATEMENT 2016-12-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-10-16
LC Name Change 2016-12-13
REINSTATEMENT 2016-12-06

Date of last update: 01 May 2025

Sources: Florida Department of State