Search icon

ALLIANCE PERMITTING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE PERMITTING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE PERMITTING SERVICE 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: 26 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000009639
FEI/EIN Number 861157541

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3202 River Rd, Green Cove Springs, FL, 32043, US
Mail Address: 3202 River Rd, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHMURA MARSHALL Manager 3202 River Rd, Green Cove Springs, FL, 32042
Chmura Elaina Manager 3202 River Rd, Green Cove Springs, FL, 32043
CHMURA MARSHALL S Agent 3202 River Rd, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
CONVERSION 2018-09-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000081668. CONVERSION NUMBER 900000185789
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 3202 River Rd, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2018-03-07 3202 River Rd, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 3202 River Rd, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2012-01-25 CHMURA, MARSHALL S -
REINSTATEMENT 2010-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-17
REINSTATEMENT 2010-07-23
ANNUAL REPORT 2008-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State