Entity Name: | JOHN ALLAN HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN ALLAN HOMES 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: | 18 Apr 2008 (17 years ago) |
Document Number: | L08000039087 |
FEI/EIN Number |
262587366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31367 REED RD, DADE CITY, FL, 33523 |
Mail Address: | 31367 REED RD, DADE CITY, FL, 33523 |
ZIP code: | 33523 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIZOR WILLIAM J | Manager | 31367 REED RD, DADE CITY, FL, 33523 |
PIZOR CYNTHIA L | Manager | 31367 REED RD, DADE CITY, FL, 33523 |
PIZOR WILLIAM J | Agent | 31367 REED RD, DADE CITY, FL, 33523 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08154900165 | BAY REALTY | EXPIRED | 2008-06-01 | 2013-12-31 | - | 4384 RUTLEDGE DR, PALM HARBOR, FL, 34685 |
G08154900166 | JOHN ALLAN HOMES | EXPIRED | 2008-06-01 | 2013-12-31 | - | 4384 RUTLEDGE DR, PALM HARBOR, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-19 | PIZOR, WILLIAM J | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-19 | 31367 REED RD, DADE CITY, FL 33523 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-24 | 31367 REED RD, DADE CITY, FL 33523 | - |
CHANGE OF MAILING ADDRESS | 2011-04-24 | 31367 REED RD, DADE CITY, FL 33523 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State