Search icon

HAROLD H ALLEN JR MD PLLC - Florida Company Profile

Company Details

Entity Name: HAROLD H ALLEN JR MD PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAROLD H ALLEN JR MD PLLC 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: 11 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000109887
FEI/EIN Number NOT APPLICABLE

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

Address: 1093 A1A BEACH BLVD., ST AUGUSTINE, FL, 32080
Mail Address: 1093 A1A BEACH BLVD., ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN HAROLD HJR. Authorized Member 1093 A1A BEACH BLVD., ST AUGUSTINE, FL, 32080
Allen Harold HJr. Agent 4225 A1A South, St Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1093 A1A BEACH BLVD., ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-01 1093 A1A BEACH BLVD., ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-01-01 1093 A1A BEACH BLVD., ST AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 1093 A1A BEACH BLVD., ST AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-02-23 Allen, Harold Hayes, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 4225 A1A South, St Augustine, FL 32080 -
REINSTATEMENT 2016-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-02-23
Florida Limited Liability 2014-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State