Entity Name: | GRAFIX ALLIANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAFIX ALLIANCE, 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: |
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: | 27 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | L12000027453 |
FEI/EIN Number |
45-4627522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 WALLACE AVE N, Lehigh Acres, FL, 33971, US |
Mail Address: | 201 Wallace ave n, LEHIGH ACRES, FL, 33971, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWE-PERNAL KRISTIN A | Manager | 5565 LEE ST, UNIT 5, LEHIGH ACRES, FL, 33971 |
LOWE-PERNAL KRISTIN A | Agent | 5565 LEE ST, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 201 WALLACE AVE N, Unit 4, Lehigh Acres, FL 33971 | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 201 WALLACE AVE N, Unit 4, Lehigh Acres, FL 33971 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2012-04-19 | GRAFIX ALLIANCE, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000053686 | TERMINATED | 1000000770840 | LEE | 2018-01-29 | 2038-02-07 | $ 1,874.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J17000507931 | TERMINATED | 1000000754334 | LEE | 2017-08-21 | 2037-08-31 | $ 2,045.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J15000272043 | TERMINATED | 1000000656182 | LEE | 2015-02-02 | 2035-02-18 | $ 548.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State