Search icon

ALL AMERICAN FACILITY, LLC

Company Details

Entity Name: ALL AMERICAN FACILITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: L17000248229
FEI/EIN Number APPLIED FOR
Address: 1767 LAKEWOOD RANCH BLVD #179, BRADENTON, FL 34211
Mail Address: 1767 LAKEWOOD RANCH BLVD #179, BRADENTON, FL 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PURCELLA, JEFFERY W Agent 1767 LAKEWOOD RANCH BLVD #179, BRADENTON, FL 34211

Manager

Name Role Address
PURCELLA, JEFFERY W Manager 1767 LAKEWOOD RANCH BLVD #179, BRADENTON, FL 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073797 ALL AMERICAN AC & APPLIANCE REPAIR ACTIVE 2020-06-29 2025-12-31 No data 2581 SW 99TH WAY, MIRAMAR, FL, 33035

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 PURCELLA, JEFFERY W No data
REINSTATEMENT 2023-03-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT AND NAME CHANGE 2019-02-25 ALL AMERICAN FACILITY, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 1767 LAKEWOOD RANCH BLVD #179, BRADENTON, FL 34211 No data
CHANGE OF MAILING ADDRESS 2019-02-25 1767 LAKEWOOD RANCH BLVD #179, BRADENTON, FL 34211 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 1767 LAKEWOOD RANCH BLVD #179, BRADENTON, FL 34211 No data
LC AMENDMENT AND NAME CHANGE 2018-02-19 AIRESERV OF MIRAMAR, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-03-28
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-09-19
LC Amendment and Name Change 2019-02-25
ANNUAL REPORT 2018-04-24
LC Amendment and Name Change 2018-02-19
Florida Limited Liability 2017-12-04

Date of last update: 18 Jan 2025

Sources: Florida Department of State