Search icon

ALLE' FLORIST AND GIFT SHOPPE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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