Entity Name: | ALLIANCE REALTY GROUP OF THE PALM BEACHES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIANCE REALTY GROUP OF THE PALM BEACHES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2019 (5 years ago) |
Document Number: | L08000000520 |
FEI/EIN Number |
450584653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2878 BELLAROSA CIRCLE, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 2878 BELLAROSA CIRCLE, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVY CONNIE | Managing Member | 2878 BELLAROSA CIRCLE, ROYAL PALM BEACH, FL, 33411 |
DAVY CONNIE | Agent | 2878 BELLAROSA CIRCLE, ROYAL PALM BCH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-31 | 2878 BELLAROSA CIRCLE, ROYAL PALM BCH, FL 33411 | - |
REINSTATEMENT | 2015-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 2878 BELLAROSA CIRCLE, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2015-03-31 | 2878 BELLAROSA CIRCLE, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-31 | DAVY, CONNIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-05-25 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-12-01 |
REINSTATEMENT | 2018-06-27 |
ANNUAL REPORT | 2016-03-21 |
REINSTATEMENT | 2015-03-31 |
ANNUAL REPORT | 2013-07-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State