Entity Name: | ALLURE REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 May 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000072495 |
FEI/EIN Number | 46-5626338 |
Address: | 2500 Quantum Lakes Drive, Suite 203, Boynton Beach, FL, 33426, US |
Mail Address: | 2500 Quantum Lakes Drive, Suite 203, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIORDAN JOHN S | Agent | 1475 CENTREPARK BLVD, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
STALEY STACEY N | Manager | 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426 |
Cummings Christopher | Manager | 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 2500 Quantum Lakes Drive, Suite 203, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 2500 Quantum Lakes Drive, Suite 203, Boynton Beach, FL 33426 | No data |
LC AMENDMENT | 2016-10-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-06-21 |
ANNUAL REPORT | 2017-02-07 |
LC Amendment | 2016-10-05 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-10-30 |
AMENDED ANNUAL REPORT | 2015-10-20 |
AMENDED ANNUAL REPORT | 2015-09-09 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State