Entity Name: | ALYNNE HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALYNNE HOMES 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: | 27 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000097392 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2875 S Orange Ave, Suite 500/610, ORLANDO, FL, 32806, US |
Mail Address: | 2875 S Orange Ave, Suite 500/610, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cordray Alynne | Managing Member | 2875 S Orange Ave, ORLANDO, FL, 32806 |
CORDRAY ALYNNE G | Agent | 2875 S Orange Ave, ORLANDO, FL, 32806 |
ALYNNE GERALDINE CORDRAY REV. LIVING TRUST | Managing Member | 2875 S Orange Ave, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-06 | CORDRAY, ALYNNE G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 2875 S Orange Ave, Suite 500/610, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2014-02-27 | 2875 S Orange Ave, Suite 500/610, ORLANDO, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 2875 S Orange Ave, Suite 500/610, ORLANDO, FL 32806 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-02-27 |
AMENDED ANNUAL REPORT | 2013-12-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State