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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLOY TECHNOLOGIES, LLC, CONNECTICUT | 0969701 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GERACI CATHERINE B | Manager | 529 SAND WEDGE LOOP, APOPKA, FL, 32712 |
GERACI CATHERINE | Agent | 529 SAND WEDGE LOOP, APOPKA, FL, 32712 |
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 | - |
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 |
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