Entity Name: | ALLURE REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLURE REALTY GROUP, 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: | 05 May 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000072495 |
FEI/EIN Number |
46-5626338
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
STALEY STACEY N | Manager | 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426 |
RIORDAN JOHN S | Agent | 1475 CENTREPARK BLVD, WEST PALM BEACH, FL, 33401 |
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 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 2500 Quantum Lakes Drive, Suite 203, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 2500 Quantum Lakes Drive, Suite 203, Boynton Beach, FL 33426 | - |
LC AMENDMENT | 2016-10-05 | - | - |
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 Apr 2025
Sources: Florida Department of State