Entity Name: | ALLIANT GOSPORT ELDERLY ILP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIANT GOSPORT ELDERLY ILP, 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: |
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: | 30 Dec 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000117953 |
FEI/EIN Number |
263953504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21600 OXNARD STREET, SUITE 1200, WOODLAND HILLS, CA, 91367, US |
Mail Address: | 21600 OXNARD STREET, SUITE 1200, WOODLAND HILLS, CA, 91367, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORWITZ SHAWN | Chief Executive Officer | 21600 OXNARD STREET, SUITE 1200, WOODLAND HILLS, CA, 91367 |
HAMLIN CURTIS DEsq. | Agent | PORGES, HAMILIN, KNOWLES, PROUTY, THOMPSON, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 21600 OXNARD STREET, SUITE 1200, WOODLAND HILLS, CA 91367 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 21600 OXNARD STREET, SUITE 1200, WOODLAND HILLS, CA 91367 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-09 | HAMLIN, CURTIS D., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-21 | PORGES, HAMILIN, KNOWLES, PROUTY, THOMPSON, 1205 MANATEE AVENUE WEST, BRADENTON, FL 34205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State