Search icon

ALL WORLD SERVICES 1 LLC - Florida Company Profile

Company Details

Entity Name: ALL WORLD SERVICES 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL WORLD SERVICES 1 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: 09 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: L17000051475
FEI/EIN Number 820744565

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

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

Key Officers & Management

Name Role Address
LYONS PAMELA Manager 308 N Kentucky Ave., COCOA, FL, 32922
LYONS ANTONINO Manager 308 N Kentucky Ave., COCOA, FL, 32922
LYONS PAMELA Agent 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 - 1035 B, PEACHTREE ST, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-22 308 N Kentucky Ave, COCOA, FL 32922 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-10 308 N KENTUCKY AVENUE, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2019-06-10 308 N KENTUCKY AVENUE, COCOA, FL 32922 -
REINSTATEMENT 2018-10-31 - -
REGISTERED AGENT NAME CHANGED 2018-10-31 LYONS, PAMELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4472907806 2020-05-28 0455 PPP 308 N KENTUCKY AVE, COCOA, FL, 32922-6231
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23744.72
Loan Approval Amount (current) 23744.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address COCOA, BREVARD, FL, 32922-6231
Project Congressional District FL-08
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23934.68
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State