Search icon

ALLEZ PARTNERS, LLC

Company Details

Entity Name: ALLEZ PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L07000059568
FEI/EIN Number 800134014
Address: 15870 CATALPA COVE DRIVE, FT. MYERS, FL, 33908
Mail Address: 15870 CATALPA COVE DRIVE, FT. MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
NOVATT JEFF M Agent 821 FIFTH AVENUE SOUTH, NAPLES, FL, 34102

Manager

Name Role Address
ANDERSEN JOSEPH G Manager 15870 CATALPA COVE DRIVE, FT. MYERS, FL, 33908
GIALENIOS GEORGE G Manager 955 VINTAGE CLUB DRIVE, DULUTH, GA, 30097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09085900362 GULF COAST PRINTING EXPIRED 2009-03-26 2014-12-31 No data 11000 GULF COAST PRINT WAY, FT MYERS, FL, 33908
G08046900101 ALLEZ PARTNERS LLC DBA GULF COAST PRINTING EXPIRED 2008-02-13 2013-12-31 No data 11000 GULF COAST PRINT WAY, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-29 821 FIFTH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000916731 LAPSED 1000000186787 LEE 2010-09-03 2020-09-15 $ 2,332.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-02-29
Florida Limited Liability 2007-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State