Entity Name: | THE ALLEN GROUP & ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE ALLEN GROUP & ASSOCIATES 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: | 21 Sep 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000108020 |
FEI/EIN Number |
45-3343051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8515 Surf Drive, Unit #3, Panama City Beach, FL, 32408, US |
Mail Address: | 8515 Surf Drive, Unit #3, Panama City Beach, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN SCOTT | Manager | 8515 Surf Drive, Unit #3, Panama City Beach, FL, 32408 |
HARE TAYLOR, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000043406 | FAT ASS CUPCAKES | EXPIRED | 2012-05-08 | 2017-12-31 | - | 2025 AVENUE OF THE STARS, LOS ANGELES, CA, 90067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 2589 JENKS AVE, PANAMA CITY, FL 32405 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-22 | HARE TAYLOR, LLC | - |
REINSTATEMENT | 2019-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 8515 Surf Drive, Unit #3, Panama City Beach, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 8515 Surf Drive, Unit #3, Panama City Beach, FL 32408 | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-15 |
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State