Entity Name: | EMPLOYER'S ALLIANCE IX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Oct 2007 (17 years ago) |
Date of dissolution: | 22 May 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 May 2020 (5 years ago) |
Document Number: | L07000100067 |
FEI/EIN Number | 261740809 |
Address: | 911 PANORAMA TRAIL SOUTH, Rochester, NY, 14625, US |
Mail Address: | 911 Panorama Trail S, Rochester, NY, 14625, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
The CT Corporation System | Agent | 1200 South Pine Island Rd, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
SCHRADER ROBERT L | Treasurer | 911 Panorama Trail S, Rochester, NY, 14625 |
Name | Role | Address |
---|---|---|
SCHAEFFER STEPHANIE | Secretary | 911 PANORAMA TRAIL SOUTH, Rochester, NY, 14625 |
Name | Role | Address |
---|---|---|
Gibson John Jr | President | 911 Panorama Trail S, Rochester, NY, 14625 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000125211 | FORTUNE BUSINESS SOLUTIONS | EXPIRED | 2016-11-18 | 2021-12-31 | No data | 13101 TELECOM DRIVE, SUITE 100, TAMPA, FL, 33637 |
G12000086583 | FORTUNE BUSINESS SOLUTIONS | EXPIRED | 2012-09-04 | 2017-12-31 | No data | 13101 TELECOM DRIVE SUITE 100, TAMPA, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-05-22 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000079873. MERGER NUMBER 700000202887 |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-28 | 911 PANORAMA TRAIL SOUTH, Rochester, NY 14625 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 911 PANORAMA TRAIL SOUTH, Rochester, NY 14625 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | The CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 1200 South Pine Island Rd, Ste 250, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State