Entity Name: | AUDUBON ALLIANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUDUBON ALLIANCE, 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: | 29 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L15000017793 |
FEI/EIN Number |
47-3051493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 Lincolnshire Drive, Niceville, FL, 32578, US |
Mail Address: | 131 Lincolnshire Drive, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAPP KORY W | Owner | 131 Lincolnshire Drive, Niceville, FL, 32578 |
TAPP KORY W | Agent | 131 Linciolnshire Drive, Niceville, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000064608 | NAUTI WATERS | EXPIRED | 2017-06-12 | 2022-12-31 | - | 131 LINCOLNSHIRE DRIVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-24 | 131 Lincolnshire Drive, Niceville, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-24 | 131 Linciolnshire Drive, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2016-10-24 | 131 Lincolnshire Drive, Niceville, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | TAPP, KORY W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-08 |
REINSTATEMENT | 2016-10-24 |
Florida Limited Liability | 2015-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State