Search icon

ALL AROUND EFFORT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Woods KEARSTIN L Chairman 103 Lindsey Drive, Jacksonville, NC, 28540
WOODS GREGORY Agent 6920 SW 84TH ST., OCALA, FL, 34476

Fictitious Names

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

Events

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 - -

Documents

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