Entity Name: | EMPLOYER'S ALLIANCE III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMPLOYER'S ALLIANCE III, 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: | 26 Mar 2004 (21 years ago) |
Document Number: | L04000023395 |
FEI/EIN Number |
20-0916779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US |
Mail Address: | 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMPLOYER'S ALLIANCE III, LLC, ILLINOIS | LLC_06463134 | ILLINOIS |
Name | Role | Address |
---|---|---|
Sukalski Terrence | Sole | 2054 Vista Parkway, West Palm Beach, FL, 33411 |
Gibson John Jr. | Vice President | 2054 Vista Parkway, West Palm Beach, FL, 33411 |
The CT Corporation | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-30 | 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2024-03-30 | 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | The CT Corporation | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 1200 South Pine Island Road, Ste 250, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State