Entity Name: | MAHONEY ALF - I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAHONEY ALF - I, 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: | 20 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000007189 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3810 Selvitz Road, Ft Pierce, FL, 34981, US |
Mail Address: | PO Box 428, Denver, NC, 28037, US |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHONEY BRIAN | Managing Member | 3810 Selvitz Road, Ft Pierce, FL, 34981 |
Randolph LeeAnn | Secretary | PO Box 428, Denver, NC, 28037 |
MAHONEY BRIAN | Agent | 3810 Selvitz Road, Ft Pierce, FL, 34981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-07 | 3810 Selvitz Road, Ft Pierce, FL 34981 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-17 | MAHONEY, BRIAN | - |
REINSTATEMENT | 2021-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 3810 Selvitz Road, Ft Pierce, FL 34981 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 3810 Selvitz Road, Ft Pierce, FL 34981 | - |
REINSTATEMENT | 2014-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2013-06-17 | MAHONEY ALF - I, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-06-17 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-02-24 |
REINSTATEMENT | 2014-04-28 |
LC Name Change | 2013-06-17 |
ANNUAL REPORT | 2012-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State