Search icon

ALCANIZ CENTRE RESIDENTIAL DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: ALCANIZ CENTRE RESIDENTIAL DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALCANIZ CENTRE RESIDENTIAL DEVELOPMENT, 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: 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 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2024 (4 months ago)
Document Number: L04000045466
FEI/EIN Number 202788403

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21 S TARRAGONA STREET, SUITE 102, PENSACOLA, FL, 32502
Mail Address: 21 S TARRAGONA STREET, SUITE 102, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELL WILLIAM A President 21 S TARRAGONA STREET SUITE 102, PENSACOLA, FL, 32502
BEGGS & LANE, RLLP Agent 501 COMMONDENCIA STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-11 - -
REGISTERED AGENT NAME CHANGED 2012-04-11 BEGGS & LANE, RLLP -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 501 COMMONDENCIA STREET, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 21 S TARRAGONA STREET, SUITE 102, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2008-04-14 21 S TARRAGONA STREET, SUITE 102, PENSACOLA, FL 32502 -

Documents

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 Mar 2025

Sources: Florida Department of State