Entity Name: | ALSTON & ALSTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Aug 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L14000132409 |
FEI/EIN Number | 47-1685150 |
Mail Address: | 5114 SOMERTON COURT, JACKSONVILLE, FL, 32210 |
Address: | 9311 LEM TURNER ROAD, JACKSONVILLE, FL, 32209 |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alston Monique | Agent | 5114 SOMERTON COURT, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
ALSTON MONIQUE | Authorized Member | 5114 SOMERTON COURT, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2015-10-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | Alston, Monique | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2014-11-20 | ALSTON & ALSTON, LLC | No data |
Name | Date |
---|---|
REINSTATEMENT | 2016-10-28 |
REINSTATEMENT | 2015-10-27 |
LC Amendment and Name Change | 2014-11-20 |
Florida Limited Liability | 2014-08-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State