Search icon

ALL LIVES MATTER, LLC - Florida Company Profile

Company Details

Entity Name: ALL LIVES MATTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL LIVES MATTER, 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: 09 Sep 2019 (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: L19000227581
FEI/EIN Number 84-3130047

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

Address: 410 Summerset Drive, ST. JOHNS, FL, 32259, US
Mail Address: 410 Summerset Drive, ST. JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKERSON DELLA Authorized Member 410 Summerset Drive, ST. JOHNS, FL, 32259
Nickerson Della Agent 50 N. LAURA STREET - STE. 2500, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-03 Nickerson, Della -
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 410 Summerset Drive, ST. JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2022-04-03 410 Summerset Drive, ST. JOHNS, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 50 N. LAURA STREET - STE. 2500, JACKSONVILLE, FL 32202 -
LC AMENDMENT 2019-12-02 - -

Court Cases

Title Case Number Docket Date Status
Mark Ensor, Appellant(s) v. All Lives Matter, LLC, Pate Real Estate Investment, LLC, Della Nickerson, Steve Pate, Appellee(s). 5D2024-0027 2024-01-03 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2020-CC-004105

Parties

Name Mark Ensor
Role Appellant
Status Active
Representations Felecia Leann Walker
Name ALL LIVES MATTER, LLC
Role Appellee
Status Active
Name Pate Real Estate Investment, LLC
Role Appellee
Status Active
Representations C. Popham Decunto
Name Della Nickerson
Role Appellee
Status Active
Name Steve Pate
Role Appellee
Status Active
Name Hon. Scott Mitchell
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Pate Real Estate Investment, LLC
Docket Date 2024-05-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Pate Real Estate Investment, LLC
View View File
Docket Date 2024-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mark Ensor
View View File
Docket Date 2024-04-19
Type Response
Subtype Response
Description Response to 4/19 ORDER
On Behalf Of Mark Ensor
Docket Date 2024-04-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS
View View File
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pate Real Estate Investment, LLC
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ AMENDED MOT GRANTED; IB BY 4/17/24
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Mark Ensor
Docket Date 2024-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mark Ensor
Docket Date 2024-03-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2024-02-28
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 406 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2024-02-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/27/2023
On Behalf Of Mark Ensor
Docket Date 2024-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-08-07
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-04-23
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE IB ACKNOWLEDGED; OTSC DISCHARGED
View View File

Documents

Name Date
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-07-25
LC Amendment 2019-12-02
Florida Limited Liability 2019-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8036778606 2021-03-24 0491 PPP 410 Summerset Dr, St Johns, FL, 32259-8890
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71407.5
Loan Approval Amount (current) 71407.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Johns, SAINT JOHNS, FL, 32259-8890
Project Congressional District FL-05
Number of Employees 8
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71758.59
Forgiveness Paid Date 2021-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State