Search icon

ALLEN ENTERPRISES OF PALM BEACH COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: ALLEN ENTERPRISES OF PALM BEACH COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALLEN ENTERPRISES OF PALM BEACH COUNTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L09000043004
FEI/EIN Number 80-0466392

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

Address: 934 Park Avenue, Lake Park, FL 33403
Mail Address: 934 Park Avenue, Lake Park, FL 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLIANCE FINANCIAL SERVICES OF FLORIDA, LLC Agent -
ALLEN, RUREL T Managing Member 934 Park Avenue, Lake Park, FL 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134438 SILVER SPOON JAMAICAN RESTAURANT ACTIVE 2020-10-16 2025-12-31 - 934 PARK AVENUE, LAKE PARK, FL, 33403
G09000105400 SILVER SPOON JAMAICAN RESTAURANT EXPIRED 2009-05-07 2014-12-31 - 940 PARK AVENUE SUITE 104, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 2101 Vista PKWY, 124, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2024-04-18 Alliance Financial Services of Florida LLC -
REINSTATEMENT 2020-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 934 Park Avenue, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2017-04-06 934 Park Avenue, Lake Park, FL 33403 -
REINSTATEMENT 2016-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2011-06-14 - -
REINSTATEMENT 2011-06-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000717577 ACTIVE 1000001014974 PALM BEACH 2024-10-07 2044-11-13 $ 87,041.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000241297 TERMINATED 1000000989187 PALM BEACH 2024-04-23 2044-04-24 $ 982.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000241305 ACTIVE 1000000989188 PALM BEACH 2024-04-23 2034-04-24 $ 1,709.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000870259 TERMINATED 1000000688709 PALM BEACH 2015-08-05 2035-08-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-05-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-19

Date of last update: 24 Feb 2025

Sources: Florida Department of State