Entity Name: | ALL AROUND EFFORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL AROUND EFFORT, 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: |
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: | 17 Jan 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L17000012653 |
FEI/EIN Number |
81-5120222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11119 West Samson Lane, Crystal River, FL, 34428, US |
Mail Address: | 103 Lindsey Drive, Jacksonville, NC, 28540, US |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Woods KEARSTIN L | Chairman | 103 Lindsey Drive, Jacksonville, NC, 28540 |
WOODS GREGORY | Agent | 6920 SW 84TH ST., OCALA, FL, 34476 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000009334 | RADA | ACTIVE | 2020-01-21 | 2025-12-31 | - | 6920 SW 84TH ST., OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-13 | 11119 West Samson Lane, Crystal River, FL 34428 | - |
CHANGE OF MAILING ADDRESS | 2021-03-13 | 11119 West Samson Lane, Crystal River, FL 34428 | - |
REINSTATEMENT | 2019-12-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-20 | WOODS, GREGORY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-09-17 |
REINSTATEMENT | 2019-12-20 |
Florida Limited Liability | 2017-01-17 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State