Search icon

ALLEN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ALLEN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEN PROPERTIES, 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: 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: 23 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 May 2014 (11 years ago)
Document Number: L06000020376
FEI/EIN Number 204369372

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

Address: 7848 Saddlebrook Drive, Port St Lucie, FL, 34986, US
Mail Address: 7848 Saddlebrook Drive, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RM ALLEN PROPERTIES, INC. Manager -
ALLEN MICHAEL A President 7848 Saddlebrook Drive, Port St Lucie, FL, 34986
ALLEN MICHAEL A Agent 7848 Saddlebrook Drive, Port St Lucie, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039180 WENDY'S OLD FASHIONED HAMBURGERS EXPIRED 2014-05-29 2019-12-31 - 206 SW PARISH TERRACE, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 7848 Saddlebrook Drive, Port St Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2024-01-31 7848 Saddlebrook Drive, Port St Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 7848 Saddlebrook Drive, Port St Lucie, FL 34986 -
LC AMENDMENT 2014-05-28 - -
REGISTERED AGENT NAME CHANGED 2007-03-22 ALLEN, MICHAEL A -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State