Entity Name: | 2020 ALTON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2020 ALTON 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: |
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: | 17 Jan 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000005881 |
FEI/EIN Number |
204837354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 609 EDENVILLE AVE, CLEARWATER, FL, 33764, US |
Mail Address: | 609 EDENVILLE AVE, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE MARQUAL | President | 609 EDENVILLE AVE, CLEARWATER, FL, 33764 |
LEE MARQUAL | Agent | 609 EDENVILLE AVE, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 609 EDENVILLE AVE, CLEARWATER, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 609 EDENVILLE AVE, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 609 EDENVILLE AVE, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | LEE, MARQUAL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-04-29 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-06 |
Reg. Agent Change | 2010-05-28 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-07-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State