Search icon

ALC CONSULTING LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: ALC CONSULTING LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALC CONSULTING LIMITED LIABILITY COMPANY 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: 12 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2022 (3 years ago)
Document Number: L06000039472
FEI/EIN Number NOT APPLICABLE

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

Address: 4621 N Davis Hwy,, PENSACOLA, FL, 32503, US
Mail Address: 10126 Crest Ridge Dr Df, Pensacola, FL, 32514, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harvey Jason Agent 4621 N Davis Hwy,, PENSACOLA, FL, 32503
Harvey Jason Manager 4621 N Davis Hwy,, PENSACOLA, FL, 32503
chen alicia l Meme 4621 N Davis Hwy,, PENSACOLA, FL, 32503
Grimsley Kandas Meme 4621 N Davis Hwy,, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-02 Harvey, Jason -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 4621 N Davis Hwy,, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2019-03-25 4621 N Davis Hwy,, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 4621 N Davis Hwy,, PENSACOLA, FL 32503 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000364366 ACTIVE 2020-CA-636 FIRST JUDICIAL CIRCUIT IN AND 2022-07-13 2027-08-03 $143312.90 BAYOU PROPERTY COMPANY LLP, 386 CITATION DR, CANTONMENT, FL 32533
J15000857892 LAPSED 2014 CA 001726 DIV. N ESCAMBIA COUNTY, CIRCUIT COURT 2015-08-07 2020-08-24 $73,752.21 TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, SUITE 200, BURLINGTON, MA 01803

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State