Entity Name: | ALLISON LEASING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLISON LEASING, 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: | 25 Sep 2009 (15 years ago) |
Date of dissolution: | 14 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2022 (3 years ago) |
Document Number: | L09000093166 |
FEI/EIN Number |
203137882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6520 78th STREET, RIVERVIEW, FL, 33578, US |
Mail Address: | 6767 San Casa Dr, Englewood, FL, 34224, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISHOP BERNARD A | Managing Member | 6767 San Casa Dr, Englewood, FL, 34224 |
BRAINARD MARGARET A | Manager | 6767 San Casa Dr, Englewood, FL, 34224 |
Bishop Bernard A | Agent | 6767 San Casa Dr, Englewood, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-21 | 6520 78th STREET, RIVERVIEW, FL 33578 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Bishop, Bernard Allen | - |
CHANGE OF MAILING ADDRESS | 2015-01-17 | 6520 78th STREET, RIVERVIEW, FL 33578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-17 | 6767 San Casa Dr, # 66, Englewood, FL 34224 | - |
CONVERSION | 2009-09-25 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000098687. CONVERSION NUMBER 900000099519 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-14 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State