Search icon

ALLEE, LLC - Florida Company Profile

Company Details

Entity Name: ALLEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEE, 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: 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: 19 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: L05000070613
FEI/EIN Number 203174526

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

Address: 951 NIBLICK DRIVE, CASSELBERRY, FL, 32707, US
Mail Address: 951 NIBLICK DRIVE, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497290985 2016-12-20 2016-12-20 951 NIBLICK DR, CASSELBERRY, FL, 327074422, US 237 LOOKOUT PL, MAITLAND, FL, 327518433, US

Contacts

Phone +1 407-865-3855
Fax 3212032512

Authorized person

Name DR. ROBERTA MAROWITZ
Role OWNER
Phone 4078653855

Taxonomy

Taxonomy Code 106H00000X - Marriage & Family Therapist
License Number MT652
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MAROWITZ ROBERTA L Owne 951 NIBLICK DRIVE, CASSELBERRY, FL, 32707
Driscoll Allison M Auth 951 NIBLICK DRIVE, CASSELBERRY, FL, 32707
MAROWITZ ROBERTA L Agent 951 NIBLICK DRIVE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2007-01-11 ALLEE, LLC -
LC REVOCATION OF DISSOLUTION 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-18
AMENDED ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State