Search icon

ALLISON LEASING, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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

Documents

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