Entity Name: | ALLIANCE MOVERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIANCE MOVERS 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: | 11 Jun 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000057058 |
FEI/EIN Number |
270365391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 605 northlake blvd, ALTAMONTE SPRINGS, FL, 32701, US |
Mail Address: | 605 northlake blvd, ALTAMONTE SPRINGS, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JULIAN GUTIERREZ | Manager | 7401 marbella pointe drive apt 202, Orlando, FL, 32822 |
FEIJO MARCELO | Managing Member | 605 northlake blvd, ALTMONTE SPRINGS, FL, 32701 |
GUTIERREZ JULIAN | Agent | 7401 marbella pointe drive apt 202, Orlando, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 7401 marbella pointe drive apt 202, Orlando, FL 32822 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 605 northlake blvd, unit 54, ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 605 northlake blvd, unit 54, ALTAMONTE SPRINGS, FL 32701 | - |
REINSTATEMENT | 2011-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-06-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-03 |
REINSTATEMENT | 2011-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State