Search icon

ALLIED VETS GROUP, LLC - Florida Company Profile

Company Details

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

ALLIED VETS 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.
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: 18 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000113440
FEI/EIN Number 47-1389915

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

Address: 11825 HIGH TECH AVE., SUITE 150, ORLANDO, FL, 32817, US
Mail Address: 11825 HIGH TECH AVE., SUITE 150, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS BOBBY J Authorized Member 11825 HIGH TECH AVE., SUITE 150, ORLANDO, FL, 32817
Llanera J. Jonathan Authorized Member 3111 Peggy Bond Drive, Pensacola, FL 32504, FL, 32504
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2017-11-13 ALLIED VETS GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2017-10-13 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-16
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-20
LC Amendment and Name Change 2017-11-13
REINSTATEMENT 2017-10-13
Florida Limited Liability 2014-07-18

Date of last update: 01 May 2025

Sources: Florida Department of State