Entity Name: | ALICE'S PARKSIDE INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALICE'S PARKSIDE INVESTMENTS, 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: | 03 Jan 2012 (13 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: | L12000000075 |
FEI/EIN Number |
454381452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19358 NW US HWY 441, High Springs, FL, 32643, US |
Mail Address: | 1702 PARKS LAKE RD, LAKE WALES, FL, 33898 |
ZIP code: | 32643 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIEL J CROLEY JR | Authorized Person | 1702 PARKS LAKE RD, LAKE WALES, FL, 33898 |
DANIEL J CROLEY JR | Agent | 1702 PARKS LAKE RD, LAKE WALES, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2022-11-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-14 | 1702 PARKS LAKE RD, LAKE WALES, FL 33898 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-14 | DANIEL J CROLEY JR | - |
CHANGE OF MAILING ADDRESS | 2022-11-14 | 19358 NW US HWY 441, High Springs, FL 32643 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-21 | 19358 NW US HWY 441, High Springs, FL 32643 | - |
LC REVOCATION OF DISSOLUTION | 2020-06-03 | - | - |
VOLUNTARY DISSOLUTION | 2020-05-13 | - | - |
LC REVOCATION OF DISSOLUTION | 2020-04-13 | - | - |
VOLUNTARY DISSOLUTION | 2020-04-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000494712 | TERMINATED | 14-283-D1-OPA | LEON | 2015-03-09 | 2020-04-27 | $61,301.72 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-05 |
LC Amendment | 2022-11-14 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-03-12 |
LC Revocation of Dissolution | 2020-06-03 |
VOLUNTARY DISSOLUTION | 2020-05-13 |
ANNUAL REPORT | 2020-04-15 |
LC Revocation of Dissolution | 2020-04-13 |
VOLUNTARY DISSOLUTION | 2020-04-03 |
LC Revocation of Dissolution | 2020-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State