Search icon

ALA ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: ALA ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALA ASSOCIATES, 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: 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: 19 Sep 2002 (22 years ago)
Date of dissolution: 30 Jan 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: L02000024458
FEI/EIN Number 260055882

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

Address: 311 PARK PLACE BLVD, SUITE 600, CLEARWATER, FL, 33759
Mail Address: 311 PARK PLACE BLVD, SUITE 600, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD LEE EJr. Agent 311 PARK PLACE BLVD, CLEARWATER, FL, 33759
ARNOLD LEE EJr. Manager 311 PARK PLACE BLVD., SUITE 600, CLEARWATER, FL, 33759
ARNOLD DEBORAH B Manager 1049 BAY ESPLANADE, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-01-30 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 ARNOLD, LEE E., Jr. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 311 PARK PLACE BLVD, SUITE 600, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2008-04-29 311 PARK PLACE BLVD, SUITE 600, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 311 PARK PLACE BLVD, SUITE 600, CLEARWATER, FL 33759 -

Documents

Name Date
LC Voluntary Dissolution 2020-01-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State