Search icon

ALL AROUND FIRE PROTECTION, LLC - Florida Company Profile

Company Details

Entity Name: ALL AROUND FIRE PROTECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALL AROUND FIRE PROTECTION, 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: 28 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L19000028887
FEI/EIN Number 83-3392934

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

Address: 1440 Coral Ridge Drive #283, CORAL SPRINGS, FL 33071
Mail Address: 1440 Coral Ridge Drive #283, CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLITI, MICHAEL Agent 1440 Coral Ridge Drive, 283, Coral Springs, FL 33071
POLITI, MICHAEL Manager 1440 Coral Ridge Drive, 283 Coral Springs, FL 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 1440 Coral Ridge Drive, 283, Coral Springs, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 1440 Coral Ridge Drive #283, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2022-11-14 1440 Coral Ridge Drive #283, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2020-05-05 POLITI, MICHAEL -
LC AMENDMENT 2019-04-15 - -
LC AMENDMENT 2019-02-22 - -
LC AMENDMENT 2019-02-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-05-06
AMENDED ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2020-02-24
LC Amendment 2019-04-15
LC Amendment 2019-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4565718607 2021-03-18 0455 PPS 4111 SW 47th Ave Ste 321, Davie, FL, 33314-4038
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33746.6
Loan Approval Amount (current) 33746.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-4038
Project Congressional District FL-25
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34005.32
Forgiveness Paid Date 2021-12-21
3918827404 2020-05-08 0455 PPP 4111 SW 47th Avenue #321, Davie, FL, 33314
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14997.18
Loan Approval Amount (current) 14997.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Davie, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15122.16
Forgiveness Paid Date 2021-03-09

Date of last update: 16 Feb 2025

Sources: Florida Department of State