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