Search icon

MANAGEMENT ALLIANCE PARTNERS, LLC. - Florida Company Profile

Company Details

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

MANAGEMENT ALLIANCE PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: L11000018360
FEI/EIN Number 364691569

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

Address: 1478 Riverplace Blvd, JACKSONVILLE, FL, 32207, US
Mail Address: 1478 Riverplace Blvd., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING EDWARD J Manager 1478 Riverplace Blvd., JACKSONVILLE, FL, 32207
Fleming Edward JJr. Agent 1478 Riverplace Blvd., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-09 - -
REGISTERED AGENT NAME CHANGED 2024-04-09 Fleming, Edward James, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 1478 Riverplace Blvd., 1108, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 1478 Riverplace Blvd, 1108, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2017-01-19 1478 Riverplace Blvd, 1108, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
REINSTATEMENT 2024-04-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State