Entity Name: | ALLIED HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Sep 2002 (22 years ago) |
Date of dissolution: | 28 Aug 2006 (18 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Aug 2006 (18 years ago) |
Document Number: | L02000024536 |
FEI/EIN Number | 030502289 |
Address: | 7100 NE HORIZONS BLVD, AMITYVILLE, NY, 11701 |
Mail Address: | 7100 NE HORIZONS BLVD, AMITYVILLE, NY, 11701 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
ROSSARO NICHOLAS | Managing Member | 12 GINGERBREAD RD, KINGS PARK, NY, 11714 |
Name | Role | Address |
---|---|---|
ROSSANO NICHOLAS | Manager | 12 GINGERBREAD RD, KINGS PARK, NY, 11714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
LC VOLUNTARY DISSOLUTION | 2006-08-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-07 | 7100 NE HORIZONS BLVD, AMITYVILLE, NY 11701 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-07 | 7100 NE HORIZONS BLVD, AMITYVILLE, NY 11701 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2006-08-28 |
ANNUAL REPORT | 2006-02-07 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-01-14 |
ANNUAL REPORT | 2003-09-29 |
Florida Limited Liabilites | 2002-09-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State