Search icon

ALL SERVICE NEEDS, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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