Entity Name: | ALLTECH GROUP PARCEL II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLTECH GROUP PARCEL II, 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: |
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: | 10 Feb 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L03000051771 |
FEI/EIN Number |
900128593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 S POMPANO PARKWAY, POMPANO BEACH, FL, 33069, US |
Mail Address: | 555 S POMPANO PARKWAY, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
USMAN GHULAM H | Managing Member | 555 S POMPANO PARKWAY, POMPANO BEACH, FL, 33069 |
BAMMAN FRED C | Managing Member | 2251NE32Street, LIGHTHOUSE POINT, FL, 33064 |
NA NA N | NA | NA, NA, NA, NA |
NA NA H | NA | NA, NA, NA, NA |
USMAN GHULAM | Agent | 555 S POMPANO PARKWAY, POMPANO BEACH, FL, 33069 |
THOMAS H DIGIORGIO JR. IRREVOCABLE TRUST | Managing Member | 24 NE 24TH AVE., POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-02 | 555 S POMPANO PARKWAY, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2014-04-02 | 555 S POMPANO PARKWAY, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-02 | 555 S POMPANO PARKWAY, POMPANO BEACH, FL 33069 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-04-30 |
Reg. Agent Change | 2008-11-07 |
ANNUAL REPORT | 2008-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State