Search icon

ALL- SUPERIOR PAINTING LLC - Florida Company Profile

Company Details

Entity Name: ALL- SUPERIOR PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL- SUPERIOR PAINTING 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 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L17000004412
FEI/EIN Number 81-4929197

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

Mail Address: 1655 GENTLE BREEZE DRIVE, SAINT CLOUD, FL, 34771, US
Address: 109 Ambersweet Way, Suite 240, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES RUBEN Member 1655 GENTLE BREEZE DRIVE, SAINT CLOUD, FL, 34771
REYES RUBEN Agent 1655 GENTLE BREEZE DRIVE, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 109 Ambersweet Way, Suite 240, Davenport, FL 33897 -
REGISTERED AGENT NAME CHANGED 2023-03-23 REYES, RUBEN -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 1655 GENTLE BREEZE DRIVE, SAINT CLOUD, FL 34771 -
LC AMENDMENT 2020-10-07 - -
CHANGE OF MAILING ADDRESS 2020-06-27 109 Ambersweet Way, Suite 240, Davenport, FL 33897 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000086316 TERMINATED 19-246-D4 LEON 2021-10-26 2027-02-17 $3,858.98 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-23
Reg. Agent Resignation 2022-07-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-22
LC Amendment 2020-10-07
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-06-15
Florida Limited Liability 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5317518002 2020-06-27 0491 PPP 12748 Gettysburg Circle, Orlando, FL, 32837-5010
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20780
Loan Approval Amount (current) 20780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Orlando, ORANGE, FL, 32837-5010
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21175.1
Forgiveness Paid Date 2022-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State