Entity Name: | ALCANIZ CENTRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALCANIZ CENTRE, 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: | 16 Jun 2004 (21 years ago) |
Date of dissolution: | 11 Nov 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Nov 2024 (6 months ago) |
Document Number: | L04000045464 |
FEI/EIN Number |
202788384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 S. TARRAGONA STREET, 102, PENSACOLA, FL, 32502 |
Mail Address: | 21 S. TARRAGONA STREET, 102, PENSACOLA, FL, 32502 |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVELL WILLIAM AJr. | President | 21 S. TARRAGONA STREET, STE 102, PENSACOLA, FL, 32502 |
LOVELL WILLIAM A | Agent | 21 S. TARRAGONA STREET, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-11 | LOVELL, WILLIAM AJR | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-07 | 21 S. TARRAGONA STREET, 102, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2008-07-07 | 21 S. TARRAGONA STREET, 102, PENSACOLA, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-07 | 21 S. TARRAGONA STREET, 102, PENSACOLA, FL 32502 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-11 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State