Search icon

EMPLOYER'S ALLIANCE VI, LLC

Headquarter

Company Details

Entity Name: EMPLOYER'S ALLIANCE VI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jul 2005 (20 years ago)
Document Number: L05000066138
FEI/EIN Number 43-2085547
Address: 2054 Vista Parkway Suite 300, West Palm Beach, FL, 33411, US
Mail Address: 2054 Vista Parkway Suite 300, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMPLOYER'S ALLIANCE VI, LLC, MISSISSIPPI 1042276 MISSISSIPPI
Headquarter of EMPLOYER'S ALLIANCE VI, LLC, RHODE ISLAND 000788876 RHODE ISLAND
Headquarter of EMPLOYER'S ALLIANCE VI, LLC, NEW YORK 4184632 NEW YORK
Headquarter of EMPLOYER'S ALLIANCE VI, LLC, MINNESOTA ef5d65d8-c615-e711-8175-00155d01c6a8 MINNESOTA
Headquarter of EMPLOYER'S ALLIANCE VI, LLC, KENTUCKY 0885831 KENTUCKY
Headquarter of EMPLOYER'S ALLIANCE VI, LLC, COLORADO 20121091035 COLORADO
Headquarter of EMPLOYER'S ALLIANCE VI, LLC, CONNECTICUT 1153901 CONNECTICUT
Headquarter of EMPLOYER'S ALLIANCE VI, LLC, IDAHO 420511 IDAHO
Headquarter of EMPLOYER'S ALLIANCE VI, LLC, IDAHO 3882601 IDAHO
Headquarter of EMPLOYER'S ALLIANCE VI, LLC, ILLINOIS LLC_06463169 ILLINOIS

Agent

Name Role Address
The CT Corporation Agent 1200 South Pine Island Road, Plantation, FL, 33324

Manager

Name Role Address
Sukalski Terrence Manager 2054 Vista Parkway Suite 300, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 2054 Vista Parkway Suite 300, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2024-04-01 2054 Vista Parkway Suite 300, West Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2018-04-18 The CT Corporation No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1200 South Pine Island Road, Ste 250, Plantation, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000762972 TERMINATED 1000000490215 HILLSBOROU 2013-04-11 2023-04-17 $ 621.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2016-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State