Search icon

ALL IN 1 MASONRY LLC - Florida Company Profile

Company Details

Entity Name: ALL IN 1 MASONRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL IN 1 MASONRY 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: 18 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000287615
FEI/EIN Number 38-3847967

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

Address: 2801 Chancellorsville Dr., Tallahassee, FL, 32312, US
Mail Address: 550 Phoebe Rd., Quincy, FL, 32351, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBY HERSHEL Manager 2801 Chancellorsville Dr, Tallahassee, FL, 32312
ROBY HERSHEL Agent 2801 Chancellorsville Dr., Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 2801 Chancellorsville Dr., Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2023-04-11 2801 Chancellorsville Dr., Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 2801 Chancellorsville Dr., Tallahassee, FL 32312 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-06 ROBY, HERSHEL -
REINSTATEMENT 2019-12-06 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-27
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-12-06
Florida Limited Liability 2018-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8089167107 2020-04-15 0491 PPP 1539 RUSTLING PINES BLVD, MIDWAY, FL, 32343-2242
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30937.5
Loan Approval Amount (current) 30937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIDWAY, GADSDEN, FL, 32343-2242
Project Congressional District FL-02
Number of Employees 5
NAICS code 238140
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31273.49
Forgiveness Paid Date 2021-05-25
2790399001 2021-05-18 0491 PPS 1539 Rustling Pines Blvd, Midway, FL, 32343-2242
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87835
Loan Approval Amount (current) 87835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Midway, GADSDEN, FL, 32343-2242
Project Congressional District FL-02
Number of Employees 10
NAICS code 238110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88286.37
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State