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. |
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 |
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 | - |
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 | - | - |
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