Entity Name: | ALLAN, FINNEY & LYLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLAN, FINNEY & LYLE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jun 2015 (10 years ago) |
Document Number: | L15000105267 |
FEI/EIN Number |
47-4328036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1480 Gulf Blvd, #1003, Clearwater Beach, FL, 33767, US |
Mail Address: | 1480 Gulf Blvd, #1003, Clearwater Beach, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Geist William | Manager | 1480 Gulf Blvd Unit 1003, Clearwater Beach, FL, 33767 |
Geist William Jr. | Agent | 1480 Gulf Blvd, Clearwater Beach, FL, 33767 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000101585 | GULF BREEZE INN | ACTIVE | 2015-10-05 | 2025-12-31 | - | 5502 LITTLE CREEK COURT, FULSHEAR, TX, 77441 |
G15000092355 | FAIR HOUSING FUND | EXPIRED | 2015-09-08 | 2020-12-31 | - | 12370 HWY 464B, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-03 | Geist, William, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-03 | 1480 Gulf Blvd, #1003, Clearwater Beach, FL 33767 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 1480 Gulf Blvd, #1003, Clearwater Beach, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 1480 Gulf Blvd, #1003, Clearwater Beach, FL 33767 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
AMENDED ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-09 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State