Search icon

ALL AMERICAN UTILITIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALL AMERICAN UTILITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AMERICAN UTILITIES, 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: 26 Jan 2016 (9 years ago)
Document Number: L16000018236
FEI/EIN Number 81-1307623

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

Address: 2188 Palm Way, Largo, FL, 33771, US
Mail Address: 2188 Palm Way, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALL AMERICAN UTILITIES, LLC, MISSISSIPPI 1381652 MISSISSIPPI

Key Officers & Management

Name Role Address
MCELROY JAMES ESr. Authorized Member 2188 Palm Way, Largo, FL, 33771
McElroy James ESr. Agent 1615 Rosery Road N.E., Largo, FL, 33771
MCELROY JENNIFER Authorized Member 9189 128TH AVENUE NORTH, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000104896 ALL AMERICAN UTILITIES, LLC D.B.A SUPERIOR TECHNOLOGY SOLUTIONS ACTIVE 2021-08-12 2026-12-31 - PO BOX 4418, CLEARWATER, FL, 33758

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2188 Palm Way, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2023-04-30 2188 Palm Way, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2017-05-01 McElroy, James Edward, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1615 Rosery Road N.E., Largo, FL 33771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000073027 ACTIVE 20 CA 007911 LEE CO 2021-01-02 2026-02-19 $50,647.27 R & R ENGINNERING PROPERTIES, LLC, 847905 SE 9TH TERRACE, CAPE CORAL, FLORIDA 33900

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1536377907 2020-06-10 0455 PPP 9189 128 Avenue North, Largo, FL, 33773
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-0001
Project Congressional District FL-13
Number of Employees 11
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23191.03
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State