Search icon

ALLIED CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: ALLIED CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIED CAPITAL, 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: 19 Aug 2013 (12 years ago)
Date of dissolution: 22 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: L13000116915
FEI/EIN Number 46-3140699

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

Address: 7601 N FEDERAL HWY SUITE 140B, BOCA RATON, FL, 33487
Mail Address: 7601 N FEDERAL HWY SUITE 140B, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENHALGH TRAVIS Manager 7601 N FEDERAL HWY SUITE 140B, BOCA RATON, FL, 33487
GREENHALGH TRAVIS Agent 7601 N FEDERAL HWY SUITE 140B, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017702 ALLIED MEDICAL LLC EXPIRED 2019-02-04 2024-12-31 - 7700 N E SPANISH TRAIL COURT, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-22 - -
LC AMENDMENT 2014-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-20 7601 N FEDERAL HWY SUITE 140B, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2014-06-20 7601 N FEDERAL HWY SUITE 140B, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-20 7601 N FEDERAL HWY SUITE 140B, BOCA RATON, FL 33487 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-02-23
LC Amendment 2014-06-20
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State