Search icon

GROUP ALLIANCE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: GROUP ALLIANCE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROUP ALLIANCE ENTERPRISES, 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: 27 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L06000104862
FEI/EIN Number 205795606

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

Address: 2123 Thorn Hollow Ct, Saint Augustine, FL, 32092, US
Mail Address: 2123 Thorn Hollow Ct, Saint Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELLANKI GOPI Managing Member 2123 Thorn Hollow Ct, Saint Augustine, FL, 32092
VELLANKI RAMANA B Manager 22999 CATERHAM DR., ASHBURN, VA, 20148
Vellanki Gopi K Agent 12443 SAN JOSE BOULEVARD, JACKSONVILLE,, FL, 32223

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 Vellanki, Gopi Krishn -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 2123 Thorn Hollow Ct, Saint Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2017-01-24 2123 Thorn Hollow Ct, Saint Augustine, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State