Search icon

ALMOND HOLDING COMPANY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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