Entity Name: | ALLIANCE SENIOR SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIANCE SENIOR SERVICES, 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. |
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: | 22 Jul 2002 (23 years ago) |
Date of dissolution: | 11 Apr 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | L02000018444 |
FEI/EIN Number |
010737191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1407 SOUNDVIEW TRAIL, GULF BREEZE, FL, 32561, US |
Mail Address: | 1407 SOUNDVIEW TRAIL, GULF BREEZE, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JERREMS WARREN K | Manager | 1407 SOUNDVIEW TRAIL, GULF BREEZE, FL, 32561 |
JERREMS MIA | Vice President | 1407 SOUNDVIEW TRAIL, GULF BREEZE, FL, 32561 |
JERREMS WARREN K | Agent | 1407 SOUNDVIEW TRAIL, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-04 | 1407 SOUNDVIEW TRAIL, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 1407 SOUNDVIEW TRAIL, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-04 | 1407 SOUNDVIEW TRAIL, GULF BREEZE, FL 32561 | - |
AMENDMENT AND NAME CHANGE | 2003-05-15 | ALLIANCE SENIOR SERVICES, LLC | - |
REGISTERED AGENT NAME CHANGED | 2003-04-11 | JERREMS, WARREN K | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-04-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State