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. |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State