Entity Name: | ALLEN MILTON CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Oct 2007 (17 years ago) |
Last Event: | LC ARTICLE OF CORRECTION |
Event Date Filed: | 15 Oct 2007 (17 years ago) |
Document Number: | L07000101781 |
FEI/EIN Number | 261193957 |
Address: | 1419 29TH STREET, NICEVILLE, FL, 32578, US |
Mail Address: | 1419 29TH STREET, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPIN-OFF TERMINATION PLAN FOR ALLEN MILTON CONSTRUCTION, LLC | 2017 | 261193957 | 2018-08-31 | ALLEN MILTON CONSTRUCTION, LLC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-08-31 |
Name of individual signing | ASHLEY CURTIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-09-15 |
Business code | 238100 |
Sponsor’s telephone number | 8506782634 |
Plan sponsor’s address | 1419 38TH STREET, NICEVILLE, FL, 32578 |
Signature of
Role | Plan administrator |
Date | 2018-08-30 |
Name of individual signing | ASHLEY CURTIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MILTON JAMES ALLEN | Agent | 1419 29TH ST., NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
MILTON JAMES ALLEN | Managing Member | 219 E Kathy Lane, Freeport, FL, 32439 |
MILTON DOROTHY ALETA | Managing Member | 219 E Kathy Lane, Freeport, FL, 32439 |
Milton Allen P | Managing Member | 100 Peters Court, Freeport, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC ARTICLE OF CORRECTION | 2007-10-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State