Entity Name: | ALLERGY CSI, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLERGY CSI, 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: | 07 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L13000002776 |
FEI/EIN Number |
46-1692059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6810 TECHNOLOGY PARKWAY, SUITE 165, COCONUT CREEK, FL, 33073, US |
Mail Address: | 6810 TECHNOLOGY PARKWAY, SUITE 165, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINE PAUL | Manager | 6810 TECHNOLOGY PARKWAY, COCONUT CREEK, FL, 33073 |
LEVINE PAUL | Agent | 6810 TECHNOLOGY PARKWAY, COCONUT CREEK, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000116785 | MOLDREPORTS.COM | EXPIRED | 2015-11-17 | 2020-12-31 | - | 12377 ANTILLE DR, BOCA RATON, FL, 33428--480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-01 | 6810 TECHNOLOGY PARKWAY, SUITE 165, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 6810 TECHNOLOGY PARKWAY, SUITE 165, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 6810 TECHNOLOGY PARKWAY, SUITE 165, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2017-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-27 | LEVINE, PAUL | - |
REINSTATEMENT | 2015-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2014-07-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-12-20 |
ANNUAL REPORT | 2016-02-17 |
REINSTATEMENT | 2015-08-27 |
LC Amendment | 2014-07-07 |
Florida Limited Liability | 2013-01-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State