Search icon

ALL AMERICAN SALES, LLC - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AMERICAN SALES, 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: 18 Oct 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: L21000453136
FEI/EIN Number 87-3183386

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

Address: 8388 S TAMIAMI TRAIL, UNIT 211, SARASOTA, FL, 34238, US
Mail Address: 8388 S TAMIAMI TRAIL, UNIT 211, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBI, JR. KARL Manager 8388 S TAMIAMI TRAIL, SARASOTA, FL, 34238
TOBIN, REYES, ALVAREZ & DE BIASE, PLLC Agent 225 N.E. MIZNER BOULEVARD, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000044104 ALL AMERICAN COMMERCE ACTIVE 2025-03-31 2030-12-31 - 1674 NW 215TH STREET, MIAMI GARDENS, FL, 33056
G22000005065 ALL AMERICAN COMMERCE, LLC ACTIVE 2022-01-13 2027-12-31 - 4050 MIDDLE AVE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-28 225 N.E. MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-28 8388 S TAMIAMI TRAIL, UNIT 211, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2023-11-28 8388 S TAMIAMI TRAIL, UNIT 211, SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 2023-11-28 TOBIN, REYES, ALVAREZ & DE BIASE, PLLC -
REINSTATEMENT 2023-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC REVOCATION OF DISSOLUTION 2021-12-17 - -
VOLUNTARY DISSOLUTION 2021-12-10 - -

Court Cases

Title Case Number Docket Date Status
ALL AMERICAN SALES, LLC., D/B/A ALL AMERICAN COMMERCE VS JOSHUA ROJAS, ET AL., 2D2023-1799 2023-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
22-CA-3214-NC

Parties

Name ALL AMERICAN SALES, LLC
Role Appellant
Status Active
Representations JASON M. MILLER, ESQ.
Name D/B/A ALL AMERICAN COMMERCE
Role Appellant
Status Active
Name P & B INDUSTRIES, LLC
Role Appellee
Status Active
Name JOSHUA ROJAS
Role Appellee
Status Active
Representations LESLIE R. GILIS, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-24
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief as directed by this court's December 11, 2023, order.
Docket Date 2024-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, KHOUZAM, and LABRIT
Docket Date 2023-12-11
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-11-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2023-11-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-10-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2023-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALL AMERICAN SALES, LLC
Docket Date 2023-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ALL AMERICAN SALES, LLC

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-11-28
AMENDED ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2022-01-31
LC Revocation of Dissolution 2021-12-17
VOLUNTARY DISSOLUTION 2021-12-10
Florida Limited Liability 2021-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State