Search icon

ALLOY TECHNOLOGIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALLOY TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLOY TECHNOLOGIES, 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: 31 Dec 2009 (15 years ago)
Date of dissolution: 19 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2018 (7 years ago)
Document Number: L09000000493
FEI/EIN Number 320270815

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

Address: 529 SAND WEDGE LOOP, APOPKA, FL, 32712
Mail Address: 529 SAND WEDGE LOOP, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLOY TECHNOLOGIES, LLC, CONNECTICUT 0969701 CONNECTICUT

Key Officers & Management

Name Role Address
GERACI CATHERINE B Manager 529 SAND WEDGE LOOP, APOPKA, FL, 32712
GERACI CATHERINE Agent 529 SAND WEDGE LOOP, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-19 - -
REGISTERED AGENT NAME CHANGED 2011-12-05 GERACI, CATHERINE -
REGISTERED AGENT ADDRESS CHANGED 2011-12-05 529 SAND WEDGE LOOP, APOPKA, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001213835 TERMINATED 2013-CA-4542-O CIR CT ORANGE CTY FL 2013-08-01 2018-08-06 $132,844.80 PACIFIC IMPORT MANUFACTURING, INC., 13000 TEMPLE AVENUE, CITY OF INDUSTRY, CA 91746

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-23
Reg. Agent Change 2011-12-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-23
Florida Limited Liability 2009-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State