Search icon

FORE ALAIN, LLC - Florida Company Profile

Company Details

Entity Name: FORE ALAIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORE ALAIN, 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: 24 Oct 2012 (12 years ago)
Date of dissolution: 16 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2024 (9 months ago)
Document Number: L12000135642
FEI/EIN Number APPLIED FOR

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

Address: C/O MARIA CAMMARATA, 2013 Sailfish Place, Lauderdale by the Sea, FL, 33062, US
Mail Address: C/O MARIA CAMMARATA, 2013 Sailfish Place, Lauderdale by the Sea, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMMARATA MARIA Manager C/O MARIA CAMMARATA, Lauderdale by the Sea, FL, 33062
Cammarata Franco Manager C/O MARIA CAMMARATA, Lauderdale by the Sea, FL, 33062
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-16 - -
REGISTERED AGENT NAME CHANGED 2023-07-31 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-31 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2023-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 C/O MARIA CAMMARATA, 2013 Sailfish Place, Lauderdale by the Sea, FL 33062 -
CHANGE OF MAILING ADDRESS 2018-04-19 C/O MARIA CAMMARATA, 2013 Sailfish Place, Lauderdale by the Sea, FL 33062 -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-16
CORLCRACHG 2023-07-31
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State