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. |
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 |
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 | - |
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 | - | - |
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