Search icon

MAHONEY ALF - II, LLC - Florida Company Profile

Company Details

Entity Name: MAHONEY ALF - II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAHONEY ALF - II, 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: 25 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000061983
FEI/EIN Number NOT APPLICABLE

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

Address: 21000 Torrence Chapel, Suite 100, Cornelius, NC, 28031, US
Mail Address: 21000 TORRENCE CHAPEL ROAD, SUITE 100, CORNELIUS, NC, 28031, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY BRIAN Managing Member 3810 Selvitz Road, Ft Pierce, FL, 34981
Randolph LeeAnn Secretary 21000 TORRENCE CHAPEL ROAD, CORNELIUS, NC, 28031
MAHONEY BRIAN Agent 3810 Selvitz Road, Ft Pierce, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 21000 Torrence Chapel, Suite 100, Cornelius, NC 28031 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 3810 Selvitz Road, Ft Pierce, FL 34981 -
REINSTATEMENT 2014-04-28 - -
CHANGE OF MAILING ADDRESS 2014-04-28 21000 Torrence Chapel, Suite 100, Cornelius, NC 28031 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2013-06-17 MAHONEY ALF - II, LLC -

Documents

Name Date
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-20
ANNUAL REPORT 2015-02-24
LC Name Change 2013-06-17
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State