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. |
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 |
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 |
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 | - | - |
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