Search icon

EMPLOYER'S ALLIANCE V, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EMPLOYER'S ALLIANCE V, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPLOYER'S ALLIANCE V, 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: 14 Mar 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Mar 2004 (21 years ago)
Document Number: L02000006124
FEI/EIN Number 02-0564097

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

Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US
Mail Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMPLOYER'S ALLIANCE V, LLC, MINNESOTA cb8ef02f-c615-e711-8175-00155d01c6a8 MINNESOTA
Headquarter of EMPLOYER'S ALLIANCE V, LLC, KENTUCKY 0885845 KENTUCKY
Headquarter of EMPLOYER'S ALLIANCE V, LLC, COLORADO 20171302962 COLORADO
Headquarter of EMPLOYER'S ALLIANCE V, LLC, ILLINOIS LLC_03736229 ILLINOIS

Key Officers & Management

Name Role Address
Sukalski Terrence Manager 2054 Vista Parkway, West Palm Beach, FL, 33411
Gibson John Jr. Manager 2054 Vista Parkway, West Palm Beach, FL, 33411
The CT Corporation Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-04-01 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2018-04-18 The CT Corporation -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1200 South Pine Island Road, Ste 250, Plantation, FL 33324 -
MERGER 2004-03-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000048595

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000617927 TERMINATED 1000000617319 HILLSBOROU 2014-04-28 2024-05-09 $ 1,689.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000617943 TERMINATED 1000000617321 HILLSBOROU 2014-04-28 2024-05-09 $ 3,818.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000617935 TERMINATED 1000000617320 HILLSBOROU 2014-04-28 2024-05-09 $ 3,545.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000844109 LAPSED 1000000617313 ORANGE 2014-04-25 2024-08-01 $ 7,635.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000617901 TERMINATED 1000000617316 DUVAL 2014-04-24 2024-05-09 $ 787.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000617919 TERMINATED 1000000617318 FRANKLIN 2014-04-23 2024-05-09 $ 433.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000601392 TERMINATED 1000000613153 HILLSBOROU 2014-04-21 2024-05-09 $ 761.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000601384 TERMINATED 1000000613151 HILLSBOROU 2014-04-21 2024-05-09 $ 7,703.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000960865 TERMINATED 1000000504167 HILLSBOROU 2013-05-16 2023-05-22 $ 951.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000110149 TERMINATED 1000000369228 HILLSBOROU 2013-01-07 2023-01-16 $ 541.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-11-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State