Search icon

ALL AMERICAN WATER MANAGEMENT LLC - Florida Company Profile

Company Details

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

ALL AMERICAN WATER MANAGEMENT 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: 16 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (6 months ago)
Document Number: L19000182587
FEI/EIN Number 84-2548871

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

Address: 134 HARBORS LANE, BOYNTON BEACH, FL, 33435, US
Mail Address: 134 HARBORS LANE, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGLIANTI Michael Manager 134 HARBORS LANE, BOYNTON BEACH, FL, 33435
PAGLIANTI MICHAEL Manager 134 HARBORS LANE, BOYNTON BEACH, FL, 33435
PAGLIANTI MICHAEL Authorized Member 134 HARBORS LANE, BOYNTON BEACH, FL, 33435
Paglianti Frank JSr. Agent 476 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081717 WATER MANAGEMENT EXPIRED 2019-08-01 2024-12-31 - 134 HARBORS WAY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-21 - -
REGISTERED AGENT NAME CHANGED 2024-10-21 Paglianti, Frank Joseph, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
REINSTATEMENT 2024-10-21
ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-13
Florida Limited Liability 2019-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State