Search icon

ALLIMARK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ALLIMARK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIMARK ENTERPRISES, 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: 08 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000139802
FEI/EIN Number 47-1802043

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

Address: 5885 NW 56 Drive, Coral Springs, FL, 33067, US
Mail Address: 5885 NW 56 Dr, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUMMER CHRISTINE Manager 5885 NW 56 Drive, Coral Springs, FL, 33067
TRUST ADVISORS CORPORATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060479 ALLIMARK EXPIRED 2018-05-18 2023-12-31 - 5885 NW 56 DRIVE, CORAL SPRINGS, FL, 33067
G18000060132 ALLIMARK LLC EXPIRED 2018-05-17 2023-12-31 - 5885 NW 56 DR, CORAL SPRINGS, FL, 33067
G15000116647 CAFE CARAMBA EXPIRED 2015-11-16 2020-12-31 - 8795 NW 50 STREET, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-22 5885 NW 56 Drive, Coral Springs, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5885 NW 56 Drive, Coral Springs, FL 33067 -
LC AMENDMENT 2015-12-07 - -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
LC Amendment 2015-12-07
ANNUAL REPORT 2015-04-01
Florida Limited Liability 2014-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State