Search icon

ALL AMERICAN CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AMERICAN CONTRACTORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000202495
FEI/EIN Number 83-1692464

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

Address: PO 266410, weston, FL, 33326, US
Mail Address: PO 266410, weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DABUSH S S President PO 266410, weston, FL, 33326
DABUSH STEPHANIE FRO PO 266410, weston, FL, 33326
MULHERIN GREGORY Manager 1916 MIMOSA AVE, FT PIERCE, FL, 34949
Shi S S Agent PO 266410, weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116629 ALL AMERICAN CONTRACTING LLC EXPIRED 2018-10-29 2023-12-31 - 2200 N COMMERCE PKWY, STE 200, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 PO 266410, weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 PO 266410, weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-05-26 PO 266410, weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2020-05-26 Shi, S Shi -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-05-26
Florida Limited Liability 2018-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State