Search icon

ALLIED PROPERTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: ALLIED PROPERTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIED PROPERTY, L.L.C. 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: 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: 07 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L02000020076
FEI/EIN Number 223866847

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

Address: 2001 WALNUT STREET, JACKSONVILLE, FL, 32206
Mail Address: 2001 WALNUT STREET, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER LAWRENCE President 2001 WALNUT STREET, JACKSONVILLE, FL, 32206
BERGER GREGORY Agent 177 SEA HAMMOCK WAY, PONTE VEDRA BEACH, FL, 32082
BERGER GREGORY Managing Member 2001 WALNUT STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2010-02-15 2001 WALNUT STREET, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 177 SEA HAMMOCK WAY, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2004-04-29 BERGER, GREGORY -

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State