Search icon

ALL400S LLC - Florida Company Profile

Company Details

Entity Name: ALL400S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL400S 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: 23 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jul 2018 (7 years ago)
Document Number: L17000021018
FEI/EIN Number 813708110

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

Address: 345 PARADISE ISLAND DRIVE, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 345 PARADISE ISLAND DRIVE, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCKWELL JOHN M Manager 345 PARADISE ISLAND DRIVE, DEFUNIAK SPRINGS, FL, 32433
ROCKWELL JOHN Agent 345 PARADISE ISLAND DRIVE, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-13 ROCKWELL, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2018-07-26 345 PARADISE ISLAND DRIVE, DEFUNIAK SPRINGS, FL 32433 -
LC STMNT OF RA/RO CHG 2018-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-11 345 PARADISE ISLAND DRIVE, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF MAILING ADDRESS 2018-07-11 345 PARADISE ISLAND DRIVE, DEFUNIAK SPRINGS, FL 32433 -
REINSTATEMENT 2017-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2017-08-30 - -
CONVERSION 2017-01-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000168157

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-13
CORLCRACHG 2018-07-26
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-10-29
CORLCRACHG 2017-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State