Entity Name: | MARK ALLEN ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARK ALLEN ENTERPRISES, 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: | 23 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000096828 |
FEI/EIN Number |
453078034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24469 Harbour View Dr, Ponte Vedra, FL, 32082, US |
Mail Address: | 24469 Harbour View Drive, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN MARK | Manager | 24469 Harbour View Dr, Ponte Vedra Beach, FL, 32082 |
ALLEN MARK | President | 24469 Harbour View Dr, Ponte Vedra Beach, FL, 32082 |
Allen Janette | Manager | 24469 Harbour View Drive, Ponte Vedra Beach, FL, 32082 |
Allen Janette | President | 24469 Harbour View Drive, Ponte Vedra Beach, FL, 32082 |
ALLEN MARK | Agent | 24469 Harbour View Dr, Ponte Vedra, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 24469 Harbour View Dr, Ponte Vedra, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 24469 Harbour View Dr, Ponte Vedra, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 24469 Harbour View Dr, Ponte Vedra, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-03 | ALLEN, MARK | - |
REINSTATEMENT | 2015-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-02-04 | MARK ALLEN ENTERPRISES, LLC | - |
LC ARTICLE OF CORRECTION | 2011-08-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-03-03 |
LC Amendment and Name Change | 2014-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State