Search icon

ALLSTATE INSULATION LLC - Florida Company Profile

Company Details

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

ALLSTATE INSULATION 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: 22 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: L18000048311
FEI/EIN Number 82-4558809

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

Address: 6079 LAKE MELROSE DRIVE, ORLANDO, FL, 32829, US
Mail Address: 6079 LAKE MELROSE DRIVE, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA SUAREZ CARLOS Manager 6079 LAKE MELROSE DRIVE, ORLANDO, FL, 32829
ANDREA PINILLA PAOLA Manager 6079 LAKE MELROSE DRIVE, ORLANDO, FL, 32829
CORREA SUAREZ CARLOS Agent 6079 LAKE MELROSE DRIVE, ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115663 CC ENTERPRISES ACTIVE 2020-09-04 2025-12-31 - 6079 LAKE MELROSE DRIVE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-19 - -
REGISTERED AGENT NAME CHANGED 2022-10-19 CORREA SUAREZ, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2018-08-23 ALLSTATE INSULATION LLC -
LC AMENDMENT AND NAME CHANGE 2018-05-10 CMG ENERGY PROS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-24
LC Amendment and Name Change 2018-08-23
LC Amendment and Name Change 2018-05-10
Florida Limited Liability 2018-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State