Entity Name: | ALLIANCE ASSET HOLDINGS I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIANCE ASSET HOLDINGS I, 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: |
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 Jan 2003 (22 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Jun 2015 (10 years ago) |
Document Number: | L03000001516 |
FEI/EIN Number |
010764305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 NW 43 St, #102-#328, Gainesville, FL, 32606, US |
Mail Address: | 5200 NW 43 St, #102-#328, Gainesville, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREWS MATT L | Manager | 5200 NW 43 St, Gainesville, FL, 32606 |
Andrews Robert P | Member | PO Box 1676, Lutz, FL, 33548 |
Andrews Lindsay | Agent | 5200 NW 43 St, Gainesville, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 5200 NW 43 St, #102-#328, Gainesville, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 5200 NW 43 St, #102-#328, Gainesville, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | Andrews, Lindsay | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 5200 NW 43 St, #102-#328, Gainesville, FL 32606 | - |
LC STMNT OF RA/RO CHG | 2015-06-05 | - | - |
CANCEL ADM DISS/REV | 2007-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State