Search icon

ALL IN ONE GLOBAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ALL IN ONE GLOBAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL IN ONE GLOBAL SERVICES 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: 21 Sep 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2024 (5 months ago)
Document Number: L15000160507
FEI/EIN Number 47-5105549

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

Address: 597 EAST SAMPLE RD, DEERFIELD BEACH, FL, 33064, US
Mail Address: 11270 NW 52ND ST, CORAL SPRINGS, AL, 33076, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN RAYMOND Manager 11270 NW 52ND ST, CORAL SPRINGS, FL, 33076
JEAN RAYMOND Agent 11270 NW 52ND ST, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000018824 RAYMOND'S INSURANCE GROUP LLC ACTIVE 2025-02-07 2030-12-31 - 11270 NW 52 ST , FL, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
MERGER 2024-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000264459
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 597 EAST SAMPLE RD, B, DEERFIELD BEACH, FL 33064 -
REINSTATEMENT 2016-12-06 - -
CHANGE OF MAILING ADDRESS 2016-12-06 597 EAST SAMPLE RD, B, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2016-12-06 JEAN, RAYMOND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Merger 2024-12-20
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-12-06

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
98610.00
Total Face Value Of Loan:
98610.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98610
Current Approval Amount:
98610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99920.3

Date of last update: 02 May 2025

Sources: Florida Department of State