Entity Name: | ALLIED EXPERIENCES FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Jan 2011 (14 years ago) |
Date of dissolution: | 25 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jan 2019 (6 years ago) |
Document Number: | F11000000279 |
FEI/EIN Number |
274370964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1 N. LASALLE STREET, SUITE 1800, CHICAGO, IL, 60602 |
Address: | 2456 BROADWAY STREET, SAN DIEGO, CA, 92102 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SELLS SUSAN | Secretary | 2456 BROADWAY STREET, SAN DIEGO, CA, 92102 |
LORENZ TONY | Chief Executive Officer | 2456 BROADWAY, SAN DIEGO, CA, 92102 |
Millman Shari | Secretary | 2456 BROADWAY STREET, SAN DIEGO, CA, 92102 |
ERESIDENTAGENT, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000065274 | ALLIEDPRA SOUTH FLORIDA | EXPIRED | 2012-06-29 | 2017-12-31 | - | 2456 BROADWAY, SAN DIEGO, FL, 92102 |
G11000012608 | PRA DESTINATION MANAGEMENT SOUTHWEST FLORIDA | EXPIRED | 2011-02-02 | 2016-12-31 | - | 2456 BROADWAY, SAN DIEGO, CA, 92102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
WITHDRAWAL | 2019-01-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 2456 BROADWAY STREET, SAN DIEGO, CA 92102 | - |
REGISTERED AGENT CHANGED | 2019-01-25 | REGISTERED AGENT REVOKED | - |
REGISTERED AGENT NAME CHANGED | 2012-02-09 | ERESIDENTAGENT, INC. | - |
AMENDMENT | 2012-02-07 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
Withdrawal | 2019-01-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-03 |
Reg. Agent Resignation | 2015-01-13 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-07-17 |
ANNUAL REPORT | 2012-02-09 |
Amendment | 2012-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State