Search icon

ALLEN MILTON CONSTRUCTION, LLC

Company Details

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

form 5500

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
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 2018-08-31
Name of individual signing ASHLEY CURTIN
Valid signature Filed with authorized/valid electronic signature
SPIN-OFF TERMINATION PLAN FOR ALLEN MILTON CONSTRUCTION, LLC 2017 261193957 2018-08-30 ALLEN MILTON CONSTRUCTION, LLC 0
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

Agent

Name Role Address
MILTON JAMES ALLEN Agent 1419 29TH ST., NICEVILLE, FL, 32578

Managing Member

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

Events

Event Type Filed Date Value Description
LC ARTICLE OF CORRECTION 2007-10-15 No data No data

Documents

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