Search icon

ALL-IN-ONE PUMP SERVICE LLC - Florida Company Profile

Company Details

Entity Name: ALL-IN-ONE PUMP SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL-IN-ONE PUMP SERVICE 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: 24 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000101194
FEI/EIN Number 81-2863001

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

Address: 2430 lake worth rd, LAKE WORTH, FL, 33461, US
Mail Address: 2430 lake worth rd, lake worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES NERLANDE Manager 2430 lake worth rd, lake worth, FL, 33461
FENELUS JOHN Manager 2430 lake worth rd, LAKE WORTH, FL, 33461
CHARLES NERLANDE Agent 2430 lake worth rd, lake worth, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-12-21 CHARLES, NERLANDE -
CHANGE OF PRINCIPAL ADDRESS 2020-12-21 2430 lake worth rd, 2304, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-15 2430 lake worth rd, 2304, lake worth, FL 33461 -
REINSTATEMENT 2020-07-15 - -
CHANGE OF MAILING ADDRESS 2020-07-15 2430 lake worth rd, 2304, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-12-21
REINSTATEMENT 2020-07-15
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-09-28
Florida Limited Liability 2016-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State