Search icon

FAR EAST ALLIANCE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GRIGORENKO ALEKSANDR Manager 11901 Abess Blvd, Jacksonville, FL, 32225
GRIGORENKO ALEKSANDR Manager Agent 11901 Abess Blvd, Jacksonville, FL, 32225

Fictitious Names

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

Events

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 - -

Documents

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