Search icon

EMPLOYER'S ALLIANCE IX, LLC

Company Details

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

Agent

Name Role Address
The CT Corporation System Agent 1200 South Pine Island Rd, Plantation, FL, 33324

Treasurer

Name Role Address
SCHRADER ROBERT L Treasurer 911 Panorama Trail S, Rochester, NY, 14625

Secretary

Name Role Address
SCHAEFFER STEPHANIE Secretary 911 PANORAMA TRAIL SOUTH, Rochester, NY, 14625

President

Name Role Address
Gibson John Jr President 911 Panorama Trail S, Rochester, NY, 14625

Fictitious Names

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

Events

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

Documents

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