Search icon

ALLEY CLARK & GREIWE, P.L. - Florida Company Profile

Company Details

Entity Name: ALLEY CLARK & GREIWE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEY CLARK & GREIWE, P.L. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Sep 2008 (17 years ago)
Document Number: L06000012238
FEI/EIN Number 204244201

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

Address: 201 N. Franklin St., TAMPA, FL, 33602, US
Mail Address: 201 N. Franklin St., TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK & GREIWE, P.A. Manager -
C. TODD ALLEY, P.A. Manager -
ALLEY C. TODD Agent 201 N. Franklin St., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 201 N. Franklin St., 7th Floor, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-04-01 201 N. Franklin St., 7th Floor, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 201 N. Franklin St., 7th Floor, TAMPA, FL 33602 -
LC AMENDMENT AND NAME CHANGE 2008-09-08 ALLEY CLARK & GREIWE, P.L. -
REGISTERED AGENT NAME CHANGED 2008-09-08 ALLEY, C. TODD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000998618 LAPSED 11-26135 CA 15 11TH JUD CIR MIAMI DADE COUNTY 2013-05-07 2018-05-28 $2,812,197.77 WALGREEN CO., 104 WILMOT ROAD, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State