Entity Name: | EMPLOYER'S ALLIANCE VI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMPLOYER'S ALLIANCE VI, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jul 2005 (20 years ago) |
Document Number: | L05000066138 |
FEI/EIN Number |
43-2085547
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
Name | Role | Address |
---|---|---|
Sukalski Terrence | Manager | 2054 Vista Parkway Suite 300, West Palm Beach, FL, 33411 |
The CT Corporation | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 2054 Vista Parkway Suite 300, West Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 2054 Vista Parkway Suite 300, West Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | The CT Corporation | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 1200 South Pine Island Road, Ste 250, Plantation, FL 33324 | - |
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 |
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 Apr 2025
Sources: Florida Department of State