Search icon

2020 ALTON LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LEE MARQUAL President 609 EDENVILLE AVE, CLEARWATER, FL, 33764
LEE MARQUAL Agent 609 EDENVILLE AVE, CLEARWATER, FL, 33764

Events

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 - -

Documents

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