Search icon

ALLIANT ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: ALLIANT ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANT ENTERPRISES 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: 16 Sep 2008 (17 years ago)
Date of dissolution: 25 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2014 (11 years ago)
Document Number: L08000088204
FEI/EIN Number 263374419

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10209 BENNINGTON DRIVE, TAMPA, FL, 33626, US
Mail Address: 10209 BENNINGTON DRIVE, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES SCOTT Managing Member 10209 BENNINGTON DRIVE, TAMPA, FL, 33626
HOLMES SHERRI Managing Member 10209 BENNINGTON DR, TAMPA, FL, 33626
VONDRASEK TODD Managing Member 235 WOODS LANDING TRAIL, OLDSMAR, FL, 34677
HOLMES SHERRI Agent 10209 BENNINGTON DRIVE, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000117063 JUICERNA EXPIRED 2013-12-02 2018-12-31 - 10209 BENNINGTON DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-25 - -
LC AMENDMENT AND NAME CHANGE 2010-11-22 ALLIANT ENTERPRISES LLC -
REGISTERED AGENT NAME CHANGED 2010-11-22 HOLMES, SHERRI -
LC NAME CHANGE 2010-04-29 VONDRASEK-HOLMES LLC -
REINSTATEMENT 2010-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-07-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-01
LC Amendment and Name Change 2010-11-22
LC Name Change 2010-04-29
REINSTATEMENT 2010-04-19
Florida Limited Liability 2008-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State