Search icon

ALL WORLD SERVICES 1 LLC

Company Details

Entity Name: ALL WORLD SERVICES 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: L17000051475
FEI/EIN Number 820744565
Address: 308 N KENTUCKY AVENUE, COCOA, FL, 32922, US
Mail Address: 308 N KENTUCKY AVENUE, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LYONS PAMELA Agent 308 N Kentucky Ave, COCOA, FL, 32922

Manager

Name Role Address
LYONS PAMELA Manager 308 N Kentucky Ave., COCOA, FL, 32922
LYONS ANTONINO Manager 308 N Kentucky Ave., COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025472 AMERICAN SUPER PAINTERS EXPIRED 2017-03-09 2022-12-31 No data 1035 B, PEACHTREE ST, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-22 308 N Kentucky Ave, COCOA, FL 32922 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-10 308 N KENTUCKY AVENUE, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2019-06-10 308 N KENTUCKY AVENUE, COCOA, FL 32922 No data
REINSTATEMENT 2018-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-31 LYONS, PAMELA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-22
REINSTATEMENT 2018-10-31
Florida Limited Liability 2017-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State