Entity Name: | ALL SERVICE NEEDS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL SERVICE NEEDS, 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. |
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: | 25 Sep 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: | L15000163682 |
FEI/EIN Number |
47-5175449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15626 73RD STREET NORTH, LOXAHATCHEE, FL, 33470, US |
Mail Address: | 15626 73RD STREET NORTH, LOXAHATCHEE, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PFISTER CHAD T | Managing Member | 15626 73RD STREET NORTH, LOXAHATCHEE, FL, 33470 |
pfister chad t | Agent | 15626 73 street north, loxahatchee, FL, 33470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000015136 | PFISTER CUSTOMS | EXPIRED | 2018-01-28 | 2023-12-31 | - | 921 BLUE RIDGE WAY, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 15626 73 street north, loxahatchee, FL 33470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-28 | 15626 73RD STREET NORTH, LOXAHATCHEE, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2020-07-20 | 15626 73RD STREET NORTH, LOXAHATCHEE, FL 33470 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-08 | pfister, chad thomas | - |
REINSTATEMENT | 2016-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-11-08 |
Florida Limited Liability | 2015-09-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State