Search icon

ALLIANCE ASSET HOLDINGS I, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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