Search icon

ALL AMERICAN MANAGEMENT L.L.C. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN MANAGEMENT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AMERICAN MANAGEMENT L.L.C. 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: 13 May 2020 (5 years ago)
Document Number: L20000129487
FEI/EIN Number 85-1129145

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

Address: 3625 SW POMPANO RD., DUNNELLON, FL, 34431, US
Mail Address: 3625 SW POMPANO RD., DUNNELLON, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Hatfield Edward Authorized Member 3625 SW POMPANO RD., DUNNELLON, FL, 34431
Hatfield Erika Authorized Member 3625 SW POMPANO RD., DUNNELLON, FL, 34431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 UNITED STATES CORPORATION AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 476 Riverside Ave., Jacksonville, FL 32202 -

Court Cases

Title Case Number Docket Date Status
DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE, IN TRUST FOR REGISTERED HOLDERS OF LONG BEACH MORTGAGE LOAN TRUST 2006-6 ASSET-BACKED CERTIFICATES SERIES 2006-6 VS JAMES M. MILLER, ANGELA M. MILLER A/K/A ANGELA MARIE MILLER A/K/A ANGELA MARIE HAYES, ALL AMERICAN MANAGEMENT, FAIRWINDS CREDIT UNION, STATE OF FLORIDA, SEMINOLE COUNTY, FLORIDA 5D2017-0785 2017-03-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-001978

Parties

Name Deutsche Bank National Trust Company
Role Appellant
Status Active
Representations Nicholas S. Agnello, MATT MITCHELL, Courtney Oakes
Name FAIRWINDS CREDIT UNION
Role Appellee
Status Active
Name ALL AMERICAN MANAGEMENT L.L.C.
Role Appellee
Status Active
Name JAMES M. MILLER L.L.C.
Role Appellee
Status Active
Representations Mark Dunn, ROGER A. KELLY
Name ANGELA M. MILLER
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name SEMINOLE COUNTY, FLORIDA
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-09
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION
Docket Date 2018-03-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR MOT CLARIFICATION
On Behalf Of JAMES M. MILLER
Docket Date 2018-03-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-03-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AE'S 11/2/17 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-12-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/11
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-11-10
Type Response
Subtype Reply
Description REPLY ~ TO OBJECTION TO MOT ATTY FEES
On Behalf Of JAMES M. MILLER
Docket Date 2017-11-03
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY FEES
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 3/9 ORDER
On Behalf Of JAMES M. MILLER
Docket Date 2017-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES M. MILLER
Docket Date 2017-10-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/2
Docket Date 2017-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JAMES M. MILLER
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/3
Docket Date 2017-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JAMES M. MILLER
Docket Date 2017-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-07-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/23
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-05-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/24
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1035 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-05-12
Type Notice
Subtype Notice
Description Notice ~ PAYMENT TO COMPLETE PREP FOR ROA
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-05-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction ~ 5/5 MTN/STAY DENIED.
Docket Date 2017-05-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-05-05
Type Response
Subtype Objection
Description OBJECTION ~ PER 5/2 ORDER TO MOT TO RELINQUISH
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-05-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2017-05-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JAMES M. MILLER
Docket Date 2017-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ JT STIP IS ACCEPTED.
Docket Date 2017-04-06
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR SUBSTITUTION OF COUNSEL
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-03-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-03-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ROY A. DIAZ 0767700
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-03-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-03-16
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/15/17
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-22
Florida Limited Liability 2020-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State