Search icon

ALLIANCE ONE INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE ONE INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE ONE INTERNATIONAL 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: 27 Sep 2012 (13 years ago)
Date of dissolution: 13 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2020 (5 years ago)
Document Number: L12000123463
FEI/EIN Number 462696947

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4474 Weston Rd, Weston, FL, 33331, US
Mail Address: 4474 Weston Rd, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS MARTHA I Managing Member 4474 Weston Rd, Weston, FL, 33331
CASTELLANOS MARTHA I Agent 4474 Weston Rd, Weston, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-13 - -
LC STMNT OF AUTHORITY 2020-04-13 - -
LC STMNT OF AUTHORITY 2016-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-31 4474 Weston Rd, # 379, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-31 4474 Weston Rd, Suite 379, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2016-01-31 4474 Weston Rd, Suite 379, Weston, FL 33331 -
REINSTATEMENT 2013-10-04 - -
REGISTERED AGENT NAME CHANGED 2013-10-04 CASTELLANOS, MARTHA I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-13
CORLCAUTH 2020-04-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
CORLCAUTH 2016-08-29
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State