Search icon

ALLIANCE ADHESIVES LLC - Florida Company Profile

Company Details

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

ALLIANCE ADHESIVES 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: 15 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2011 (13 years ago)
Document Number: L11000109017
FEI/EIN Number 453365787

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

Address: 2448 BRINLEY DR, TRINITY, FL, 34655, US
Mail Address: 2448 BRINLEY DR, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTENHOUSE DAVID President 2448 BRINLEY DR, TRINITY, FL, 34655
RITTENHOUSE NANCY Manager 2448 BRINLEY DR, TRINITY, FL, 34655
RITTENHOUSE DAVID Agent 2448 BRINLEY DR, TRINITY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032574 ALLIANCE MICRO SYSTEMS EXPIRED 2013-04-04 2018-12-31 - 146 DUNBAR AVE, STE C, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2448 BRINLEY DR, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2024-04-04 2448 BRINLEY DR, TRINITY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 2448 BRINLEY DR, TRINITY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2023-04-05 RITTENHOUSE, DAVID -
LC AMENDMENT 2011-12-22 - -
LC AMENDMENT 2011-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State