Entity Name: | ALMOND HOLDING COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALMOND HOLDING COMPANY 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: | 21 Sep 2007 (17 years ago) |
Date of dissolution: | 29 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2024 (10 months ago) |
Document Number: | L07000096535 |
FEI/EIN Number |
223969088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 499 Preston Hadley Road, Glens Fork, KY, 42741, US |
Mail Address: | 499 Preston Hadley Road, Glens Fork, KY, 42741, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALMOND CHARLES S | Manager | 499 Preston Hadley Road, Glens Fork, KY, 42741 |
ALMOND PAMELA D | Manager | 499 Preston Hadley Road, Glens Fork, KY, 42741 |
ALMOND PAMELA D | Secretary | 499 Preston Hadley Road, Glens Fork, KY, 42741 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 499 Preston Hadley Road, Glens Fork, KY 42741 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 499 Preston Hadley Road, Glens Fork, KY 42741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 1840 Coral Way, 4TH FLOOR, MIAMI, FL 33145 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-29 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State