Search icon

ALL BUSINESS SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: ALL BUSINESS SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL BUSINESS SYSTEMS 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: 05 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L16000025436
FEI/EIN Number 35-2563910

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

Address: 5649 D SAILFISH DR, LUTZ, FL, 33558, US
Mail Address: PO BOX 270501, TAMPA, FL, 33688, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JOHN GII Auth 5649 D SAILFISH DR, LUTZ, FL, 33558
BAKER JOHN GII Agent 5649 D SAILFISH DRIVE, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019919 A1 BUSINESS SERVICE ACTIVE 2023-02-10 2028-12-31 - PO BOX 270501, TAMPA, FL, 33688
G20000055991 SMALL BUSINESS GRANTS & LOANS ACTIVE 2020-05-20 2025-12-31 - PO BOX 270501, TAMPA, FL, 33688

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-16 BAKER, JOHN G, II -
REINSTATEMENT 2021-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-16 5649 D SAILFISH DR, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2021-12-16 5649 D SAILFISH DR, LUTZ, FL 33558 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-02-07
REINSTATEMENT 2021-12-16
ANNUAL REPORT 2020-03-02
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-16
Florida Limited Liability 2016-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State