Search icon

ALLIANCE REALTY GROUP OF THE PALM BEACHES, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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