Search icon

ALL AMERICAN SCREENS LLC - Florida Company Profile

Company Details

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

ALL AMERICAN SCREENS 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: 17 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: L16000033382
FEI/EIN Number 81-1555216

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

Address: 10275 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32357, US
Mail Address: 10275 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32357, US
ZIP code: 32357
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDES EMERSON L Manager 10275 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32357
MENDES EMERSON L Agent 10275 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32357

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134683 MONICA & SUNSHINE CLEANING EXPIRED 2017-12-09 2022-12-31 - 1833 BAYWOOD AVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 10275 OLD ST AUGUSTINE RD, 1111, JACKSONVILLE, FL 32357 -
CHANGE OF MAILING ADDRESS 2021-04-06 10275 OLD ST AUGUSTINE RD, 1111, JACKSONVILLE, FL 32357 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 10275 OLD ST AUGUSTINE RD, 1111, JACKSONVILLE, FL 32357 -
REINSTATEMENT 2020-11-03 - -
REGISTERED AGENT NAME CHANGED 2020-11-03 MENDES, EMERSON L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-09
Florida Limited Liability 2016-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State