Search icon

ALLIANCE MULTIFAMILY FRAMING LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE MULTIFAMILY FRAMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE MULTIFAMILY FRAMING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2017 (8 years ago)
Document Number: L14000107645
FEI/EIN Number 47-3429551

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

Address: 9406 Wendover Ct., Jonesboro, GA, 30236, US
Mail Address: 9406 Wendover Ct., Jonesboro, GA, 30236, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE GEOFFREY B Chief Executive Officer 9406 Wendover Ct., Jonesboro, GA, 30236
THAL ALICE E Chief Financial Officer 9406 Wendover Ct., Jonesboro, GA, 30236
LEE GEOFFREY B Agent 2551 E Golf Blvd, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 9406 Wendover Ct., Jonesboro, GA 30236 -
CHANGE OF MAILING ADDRESS 2019-04-30 9406 Wendover Ct., Jonesboro, GA 30236 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2551 E Golf Blvd, Pompano Beach, FL 33064 -
REINSTATEMENT 2017-04-22 - -
REGISTERED AGENT NAME CHANGED 2017-04-22 LEE, GEOFFREY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-24
AMENDED ANNUAL REPORT 2017-04-28
REINSTATEMENT 2017-04-22
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State