Entity Name: | ALAMO ICE HOUSES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALAMO ICE HOUSES 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: | 18 Aug 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000081993 |
FEI/EIN Number |
205810716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38 Appling Drive, Dawsonville, GA, 30534, US |
Mail Address: | 38 Appling Drive, Dawsonville, GA, 30534, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLER HERSHEL T | Managing Member | 800 PINECREST AVE, PANAMA CITY, FL, 32401 |
LANEY ROGER L | Managing Member | 38 APPLING DRIVE, DAWSONVILLE, GA, 30534 |
LAUREL RUBEN A | Managing Member | 765 DOGWOOD LANE, CHIPLEY, FL, 32428 |
FINCH DENNIS L | Managing Member | 4400 SE 57TH LANE, OCALA, FL, 34480 |
CHICK CHARLES H | Managing Member | 7633 SKIPPER LANE, TALLAHASSEE, FL, 32317 |
LANEY ROGER L | Agent | 2142 FAMILY CT, COTTONDALE, FL, 32431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-16 | 2142 FAMILY CT, COTTONDALE, FL 32431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | 38 Appling Drive, Dawsonville, GA 30534 | - |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 38 Appling Drive, Dawsonville, GA 30534 | - |
LC AMENDMENT AND NAME CHANGE | 2006-10-04 | ALAMO ICE HOUSES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-08-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State