Search icon

ALL IN ONE PAINTING AND FLOORING LLC - Florida Company Profile

Company Details

Entity Name: ALL IN ONE PAINTING AND FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL IN ONE PAINTING AND FLOORING 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: 13 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: L19000231641
FEI/EIN Number 83-3115285

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

Address: 100 S. ASHLEY DRIVE, TAMPA, FL, 33602, US
Mail Address: 13751 Wesley Chapel Blvd FL, Wesley chapel, FL, 33544, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reyes Anthony R President c/o 100 S. ASHLEY DRIVE, TAMPA, FL, 33602
PRICELESS ONE TRUSTr Agent 13751 Wesley Chapel Blvd, Wesley Chapel, FL, 33544
Marquez Jose A Manager c/o 100 S. ASHLEY DRIVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-18 13751 Wesley Chapel Blvd, Wesley Chapel, FL 33544 -
REINSTATEMENT 2023-09-18 - -
CHANGE OF MAILING ADDRESS 2023-09-18 100 S. ASHLEY DRIVE, SUITE 600, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2023-09-18 PRICELESS ONE TRUST® -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 100 S. ASHLEY DRIVE, SUITE 600, TAMPA, FL 33602 -
REINSTATEMENT 2020-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-09-18
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-11-01
Florida Limited Liability 2019-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State