Search icon

ALLAN, FINNEY & LYLE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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