Search icon

ALAMO ICE HOUSES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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