Search icon

ALL AMERICAN TRUST, LLC - Florida Company Profile

Company Details

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

ALL AMERICAN TRUST, 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: 31 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (6 months ago)
Document Number: L16000064414
FEI/EIN Number 81-2491878

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

Address: 3 SENECA RD., FORT LAUDERDALE, FL, 33308, US
Mail Address: 3 SENECA RD., FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOODY WILLIAM Authorized Member 3 SENECA RD., FORT LAUDERDALE, FL, 33308
Doody William Agent 3099 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000079288 KINGS MANOR EXPIRED 2016-08-03 2021-12-31 - 8800 N. BRONX AVE., 2ND FLOOR, SKOKIE, IL, 60077
G16000054198 BUILDERS FINANCIAL GROUP EXPIRED 2016-06-01 2021-12-31 - 3 SENECA RD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-24 Doody, William -
REINSTATEMENT 2021-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-11-13
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-01-19
REINSTATEMENT 2018-09-12
Florida Limited Liability 2016-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State