Entity Name: | ALLIANCE SENIOR SERVICES AT MALBIS HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIANCE SENIOR SERVICES AT MALBIS HOUSE, 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: | 21 Sep 2009 (16 years ago) |
Date of dissolution: | 11 Apr 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | L09000091016 |
FEI/EIN Number |
271053096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1407 SOUNDVIEW TRAIL, GULF BREEZE, FL, 32561 |
Mail Address: | 1407 SOUNDVIEW TRAIL, GULF BREEZE, FL, 32561 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLIANCE SENIOR SERVICES AT MALBIS HOUSE, LLC, ALABAMA | 000-614-647 | ALABAMA |
Headquarter of | ALLIANCE SENIOR SERVICES AT MALBIS HOUSE, LLC, ALABAMA | 000-618-256 | ALABAMA |
Name | Role | Address |
---|---|---|
JERREMS WARREN K | Manager | 1407 SOUNDVIEW TRAIL, GULF BREEZE, FL, 32561 |
JERREMS MIA V | Manager | 1407 SOUNDVIEW TRAIL, GULF BREEZE, FL, 32561 |
MITCHEM WILLIAM H | Agent | BEGGS & LANE, RLLP, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-05 | 1407 SOUNDVIEW TRAIL, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 1407 SOUNDVIEW TRAIL, GULF BREEZE, FL 32561 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-04-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State