Search icon

ALVIS INTERNATIONAL REAL ESTATE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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