Search icon

ALMA LLC - Florida Company Profile

Company Details

Entity Name: ALMA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALMA 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: 08 Aug 2006 (19 years ago)
Date of dissolution: 19 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: L06000078040
FEI/EIN Number 205811636

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

Address: 1099 22nd St NW, WASHINGTON, DC, 20037, US
Mail Address: 1099 22nd St NW, WASHINGTON, DC, 20037, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTES GLADYS Owne 1099 22nd St NW, Washington, DC, 20037
Fine David Agent 10729 SW 104th St., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1099 22nd St NW, 105, WASHINGTON, DC 20037 -
CHANGE OF MAILING ADDRESS 2023-04-12 1099 22nd St NW, 105, WASHINGTON, DC 20037 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 10729 SW 104th St., MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2023-03-27 Fine, David -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000262923 TERMINATED 1000000954754 MIAMI-DADE 2023-05-31 2043-06-07 $ 4,490.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-19
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State