Search icon

ALLEN ENTERPRISES, L.L.C - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ALLEN GENE O Director 5534 OAK GROVE CT, SARASOTA, FL, 34233
ALLEN ERIC Agent 19222 MEADOW PINE DR, TAMPA, FL, 33647

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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