Entity Name: | ALVIS INTERNATIONAL REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALVIS INTERNATIONAL REAL ESTATE 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: | 04 Nov 2011 (13 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: | L11000125930 |
FEI/EIN Number |
453910680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3393 Hwy 90 E, BONIFAY, FL, 32425, US |
Mail Address: | 3393 Hwy 90 E, BONIFAY, FL, 32425, US |
ZIP code: | 32425 |
County: | Holmes |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kerry Adkison P.A. | Agent | 702 3rd Street, Chipley, FL, 32428 |
Alvis Michael A | Managing Member | 17462 Front Beach Road, 26D, Panama City Beach, FL, 32413 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000112439 | PERFORMANCE REALTY | ACTIVE | 2011-11-18 | 2026-12-31 | - | 3393 HWY 90 E, BONIFAY, FL, 32425 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 3393 Hwy 90 E, BONIFAY, FL 32425 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 3393 Hwy 90 E, BONIFAY, FL 32425 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | Kerry Adkison P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 702 3rd Street, Chipley, FL 32428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State