Search icon

ALL AMERICAN CAR COMPANY LLC - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN CAR COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AMERICAN CAR COMPANY 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: 01 Oct 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000166815
FEI/EIN Number 47-5188749

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

Mail Address: 45379 AMERICAN DREAM DRIVE, CALLAHAN, FL, 32011, US
Address: 8118 Beach Blvd, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS ELIZABETH A Manager 45379 AMERICAN DREAM DRIVE, CALLAHAN, FL, 32011
STEVENS ELIZABETH A Agent 8118 Beach Blvd, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000056409 ALL AMERICA CAR CO. EXPIRED 2017-05-23 2022-12-31 - 8118 BEACH BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 8118 Beach Blvd, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-24 8118 Beach Blvd, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2016-10-24 8118 Beach Blvd, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2016-10-24 STEVENS, ELIZABETH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000401745 ACTIVE 1000000785481 DUVAL 2018-06-04 2038-06-06 $ 7,907.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000513129 ACTIVE 1000000755724 DUVAL 2017-08-28 2037-08-31 $ 43,313.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State