Search icon

THE FLORIDA APPELLATE ALLIANCE, P.L.C. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA APPELLATE ALLIANCE, P.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FLORIDA APPELLATE ALLIANCE, P.L.C. 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: 13 Jul 2004 (21 years ago)
Date of dissolution: 18 Aug 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2008 (17 years ago)
Document Number: L04000052014
FEI/EIN Number 201642886

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

Address: 328 CRANDON BOULEVARD, 225, KEY BISCAYNE, FL, 33149
Mail Address: 328 CRANDON BOULEVARD, 225, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRABTREE JOHN G Agent 328 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149
JOHN G. CRABTREE, P.A. Managing Member 328 CRANDON BOULEVARD, STE. 225, KEY BISCAYNE, FL, 33149
MILLS & CREED, P.A. Managing Member 865 MAY STREET, JACKSONVILLE, FL, 32204
THE CARLYLE APPELLATE LAW FIRM, P.A. Managing Member -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 328 CRANDON BOULEVARD, 225, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2005-04-29 328 CRANDON BOULEVARD, 225, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2005-04-29 CRABTREE, JOHN G -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 328 CRANDON BOULEVARD, 225, KEY BISCAYNE, FL 33149 -

Documents

Name Date
LC Voluntary Dissolution 2008-08-18
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-29
Florida Limited Liabilites 2004-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State