Entity Name: | FAR EAST ALLIANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAR EAST 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: | 03 Feb 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L15000020925 |
FEI/EIN Number |
37-1776740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2711 Faye Road, Jacksonville, FL, 32226, US |
Mail Address: | 11901 ABESS BLVD,, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIGORENKO ALEKSANDR | Manager | 11901 Abess Blvd, Jacksonville, FL, 32225 |
GRIGORENKO ALEKSANDR Manager | Agent | 11901 Abess Blvd, Jacksonville, FL, 32225 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000076731 | AGR PAINTINGS | EXPIRED | 2015-07-24 | 2020-12-31 | - | 2740 SW MARTIN DOWNS BLVD, STE 380, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 2711 Faye Road, Jacksonville, FL 32226 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 2711 Faye Road, Jacksonville, FL 32226 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 11901 Abess Blvd, UNIT 3314, Jacksonville, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | GRIGORENKO, ALEKSANDR, Manager | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-16 |
REINSTATEMENT | 2016-10-24 |
Florida Limited Liability | 2015-02-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State