Search icon

ALLIANT THERAPEUTICS, LLC - Florida Company Profile

Company Details

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

ALLIANT THERAPEUTICS, 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: 30 Mar 2009 (16 years ago)
Date of dissolution: 06 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L09000030788
FEI/EIN Number 264581036

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

Address: 1027 ALGARE LOOP, WINDERMERE, FL, 34786, US
Mail Address: 1027 ALGARE LOOP, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MOORE DANETTE L Manager 1027 ALGARE LOOP, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090520 ALLIANT SURGICAL EXPIRED 2011-09-13 2016-12-31 - 1027 ALGARE LOOP, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-04-06 - -
REINSTATEMENT 2011-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-06
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State