Search icon

ALLURE CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: ALLURE CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLURE CONTRACTORS 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: 10 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000188477
FEI/EIN Number 47-2510550

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

Address: 1885 ONTARIO COURT, MIDDLEBURG, FL, 32068
Mail Address: 225 COLLEGE DR, #66085, ORANGE PARK, FL, 32065
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERS ASHLEY N Vice President 1885 ONTARIO CT, MIDDLEBURG, FL, 32068
BOWERS CHRISTOPHER T President 1885 ONTARIO COURT, MIDDLEBURG, FL, 32068
BOWERS CHRISTOPHER T Agent 1885 ONTARIO CT, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000124267 ALLURE CLEANING EXPIRED 2014-12-10 2019-12-31 - 225 COLLEGE DR, #66085, ORANGE PARK, FL, 32065
G14000124269 THE SPIC N SPAN COMPANY EXPIRED 2014-12-10 2019-12-31 - 225 COLLEGE DR, #66085, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-20 BOWERS, CHRISTOPHER T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000493098 ACTIVE 1000000789440 CLAY 2018-07-09 2028-07-11 $ 796.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-20
Florida Limited Liability 2014-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State