Entity Name: | ALLE' FLORIST AND GIFT SHOPPE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLE' FLORIST AND GIFT SHOPPE, 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: | 30 Mar 2010 (15 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: | L10000035056 |
FEI/EIN Number |
274477848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 FLAGSHIP DR, LUTZ, FL, 33549, US |
Mail Address: | 103 FLAGSHIP DR, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGLIN LERNADINE L | Manager | 7817 LAKESIDE BLVD, TAMPA, FL, 33614 |
DEAL RICKY W | Manager | 103 FLAGSHIP DR, LUTZ, FL, 33549 |
DEAL RICKY W | Agent | 103 FLAGSHIP DR, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 103 FLAGSHIP DR, LUTZ, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-10 | DEAL, RICKY W | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 103 FLAGSHIP DR, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 103 FLAGSHIP DR, LUTZ, FL 33549 | - |
CONVERSION | 2010-03-30 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000091043. CONVERSION NUMBER 900000104119 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-11 |
REINSTATEMENT | 2019-05-23 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
Florida Limited Liability | 2010-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State