Search icon

ALLEY OOP JOINT VENTURE, LLC

Company Details

Entity Name: ALLEY OOP JOINT VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Oct 2007 (17 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
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

Agent

Name Role Address
JONES TERI M Agent 830-13 A1A North #501, Ponte Vedra Beach, FL, 32082

Managing Member

Name Role Address
1276 BAKER RD LLC Managing Member No data
Jones Teri MEsq. Managing Member P O Box 9916, Chesapeake, VA, 23321
JONES ELIZABETH H Managing Member P O BOX 9572, CHESAPEAKE, VA, 23321

Manager

Name Role Address
GRAHAM ROBERT ESQ Manager P O BOX 9916, CHESAPEAKE, VA, 23321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 830-13 A1A North #501, Suite 13,501, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 830-13 A1A North #501, Suite 13,501, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2017-04-25 830-13 A1A North #501, Suite 13,501, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT NAME CHANGED 2010-04-28 JONES, TERI MESQ No data

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 Feb 2025

Sources: Florida Department of State