Search icon

ALLIANCE VIEW, LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE VIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE VIEW, 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 Nov 2010 (14 years ago)
Date of dissolution: 23 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: L10000123436
FEI/EIN Number 421765870

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8815 CONROY WINDERMERE ROAD, SUITE 136, ORLANDO, FL, 32835
Mail Address: 8815 CONROY WINDERMERE ROAD, SUITE 136, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOURIST BUREAU MARKETING, INC. Manager -
ENTREPRENEURSHIP LAW FIRM, P.L. Agent 220 N Rosalind, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-23 - -
LC NAME CHANGE 2014-02-21 ALLIANCE VIEW, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 220 N Rosalind, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 8815 CONROY WINDERMERE ROAD, SUITE 136, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2011-04-19 8815 CONROY WINDERMERE ROAD, SUITE 136, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2011-04-19 ENTREPRENEURSHIP LAW FIRM, P.L. -
CONVERSION 2010-11-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000129176. CONVERSION NUMBER 700000109217

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-18
LC Name Change 2014-02-21
ANNUAL REPORT 2013-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State