Search icon

ALLEY OOP JOINT VENTURE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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