Search icon

ALLEGIANT EQUITIES, LLC - Florida Company Profile

Company Details

Entity Name: ALLEGIANT EQUITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEGIANT EQUITIES, 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: 23 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000051843
FEI/EIN Number 47-2339929

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

Address: 8444 International Drive, ORLANDO, FL, 32819, US
Mail Address: 3334 E Coast Highway, SUITE 517, Corona Del Mar, CA, 92625, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Polselli Remo Manager 3334 E Coast Highway, Corona Del Mar, CA, 92625
POLSELLI REMO Agent 8444 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033629 WOW RESORT EXPIRED 2015-04-02 2020-12-31 - 6101 W SAND LAKE ROAD, ORLANDO, FL, 32819
G15000030777 WOW RESORT HOTEL ORLANDO EXPIRED 2015-03-25 2020-12-31 - 3334 E COAST HIGHWAY #517, CORONA DEL MAR, CA, 92625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 8444 International Drive, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-02-26 8444 International Drive, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-28
Florida Limited Liability 2015-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State