Entity Name: | ALLIANCE MOTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIANCE MOTORS, 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: | 25 Jun 2013 (12 years ago) |
Date of dissolution: | 31 Jan 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 31 Jan 2023 (2 years ago) |
Document Number: | L13000091483 |
FEI/EIN Number |
90-1000294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 855 NORTH PINE AVENUE, OCALA, FL, 34475, US |
Mail Address: | PO BOX 5102, OCALA, FL, 34478, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ALI | Manager | 519 S Pine Avenue, OCALA, FL, 34471 |
GONZALEZ MARCO SR | Agent | 519 S Pine Avenue, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | GONZALEZ, MARCO, SR | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-26 | 519 S Pine Avenue, OCALA, FL 34471 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 855 NORTH PINE AVENUE, OCALA, FL 34475 | - |
LC AMENDMENT AND NAME CHANGE | 2016-04-11 | ALLIANCE MOTORS, LLC | - |
CHANGE OF MAILING ADDRESS | 2016-04-11 | 855 NORTH PINE AVENUE, OCALA, FL 34475 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000536054 | TERMINATED | 1000000937340 | MARION | 2022-11-21 | 2042-11-23 | $ 20,449.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000411724 | TERMINATED | 1000000870594 | MARION | 2020-12-14 | 2040-12-16 | $ 5,081.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000369940 | TERMINATED | 1000000827419 | MARION | 2019-05-17 | 2039-05-22 | $ 19,964.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J18000804757 | TERMINATED | 1000000805756 | MARION | 2018-12-06 | 2038-12-12 | $ 13,241.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J18000605618 | TERMINATED | 1000000794431 | MARION | 2018-08-17 | 2038-08-29 | $ 9,102.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-09-26 |
LC Amendment and Name Change | 2016-04-11 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-16 |
Florida Limited Liability | 2013-06-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State