Entity Name: | ALLEY OOP JOINT VENTURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLEY OOP JOINT VENTURE, 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. |
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: | 22 Oct 2007 (18 years ago) |
Date of dissolution: | 12 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2022 (3 years ago) |
Document Number: | L07000106983 |
FEI/EIN Number |
261481002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830-13 A1A North #501, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | P O Box 9572, CHESAPEAKE, VA, 23321, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
1276 BAKER RD LLC | Managing Member | - |
Jones Teri MEsq. | Managing Member | P O Box 9916, Chesapeake, VA, 23321 |
JONES ELIZABETH H | Managing Member | P O BOX 9572, CHESAPEAKE, VA, 23321 |
GRAHAM ROBERT ESQ | Manager | P O BOX 9916, CHESAPEAKE, VA, 23321 |
JONES TERI M | Agent | 830-13 A1A North #501, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 830-13 A1A North #501, Suite 13,501, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 830-13 A1A North #501, Suite 13,501, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 830-13 A1A North #501, Suite 13,501, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-28 | JONES, TERI MESQ | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-12 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State