Search icon

ALL STATE PALLETS COMPANY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL STATE PALLETS COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL STATE PALLETS COMPANY 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: 29 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (9 months ago)
Document Number: L98000002496
FEI/EIN Number 593540824

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

Address: 10043 GRAND CANAL DR, WINDERMERE, FL, 34786, US
Mail Address: 10043 GRAND CANAL DR, WINDERMERE, FL, 34786, US
ZIP code: 34786
City: Windermere
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON KAYLA D Authorized Member 10043 GRAND CANAL DR, WINDERMERE, FL, 34786
JOHNSON KAYLA D Agent 820 SUNSET LAKES DR, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 10043 GRAND CANAL DR, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2024-10-25 JOHNSON, KAYLA D -
CHANGE OF MAILING ADDRESS 2024-10-25 10043 GRAND CANAL DR, WINDERMERE, FL 34786 -
REINSTATEMENT 2024-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 820 SUNSET LAKES DR, MERRITT ISLAND, FL 32953 -
CANCEL ADM DISS/REV 2005-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2005-05-10 ALL STATE PALLETS COMPANY LLC -

Documents

Name Date
REINSTATEMENT 2024-10-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-31

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
443897.50
Total Face Value Of Loan:
443897.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-22
Type:
Referral
Address:
9801 RECYCLE CENTER RD, ORLANDO, FL, 32824
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$443,897.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$443,897.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$448,694.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $421,455
Utilities: $6,192.5
Rent: $16,250

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 851-6273
Add Date:
2005-04-06
Operation Classification:
Private(Property)
power Units:
7
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State