Entity Name: | ALLICA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLICA PROPERTIES, 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: | 28 Apr 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000032633 |
FEI/EIN Number |
208423953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 VILLAGE SQUARE BLVD, #3-402, TALLAHASSEE, FL, 32312, US |
Mail Address: | 1400 VILLAGE SQUARE BLVD, #3-402, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARMICHAEL RICHARD J | Managing Member | 1400 VILLAGE SQUARE BLVD #3-402, TALLAHASSEE, FL, 32312 |
BOHATCH JOHN S | Agent | 7301 SOUTHWEST 57TH COURT, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-17 | 1400 VILLAGE SQUARE BLVD, #3-402, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2009-03-17 | 1400 VILLAGE SQUARE BLVD, #3-402, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-17 | BOHATCH, JOHN S | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-17 | 7301 SOUTHWEST 57TH COURT, SUITE 560, SOUTH MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State