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. |
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 |
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 |
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 | - |
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