Entity Name: | ALLEN ENTERPRISES, L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLEN ENTERPRISES, L.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. |
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: | 22 Nov 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L05000112933 |
FEI/EIN Number |
203823566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9005 ADAMO DR, TAMPA, FL, 33619 |
Mail Address: | 9005 ADAMO DR, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN GENE O | Director | 5534 OAK GROVE CT, SARASOTA, FL, 34233 |
ALLEN ERIC | Agent | 19222 MEADOW PINE DR, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08305900094 | BRANDON MOTORS | EXPIRED | 2008-10-30 | 2013-12-31 | - | 9005 ADAMO DR, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-29 | 9005 ADAMO DR, TAMPA, FL 33619 | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-28 | 9005 ADAMO DR, TAMPA, FL 33619 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000480496 | TERMINATED | 1000000225166 | HILLSBOROU | 2011-07-12 | 2031-08-03 | $ 765.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000230844 | TERMINATED | 1000000139621 | HILLSBOROU | 2009-09-25 | 2030-02-16 | $ 2,808.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-29 |
REINSTATEMENT | 2008-10-28 |
ANNUAL REPORT | 2007-07-05 |
REINSTATEMENT | 2006-10-11 |
Florida Limited Liability | 2005-11-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State