Entity Name: | ALFORD FAMILY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Sep 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Jun 2016 (9 years ago) |
Document Number: | L15000163435 |
FEI/EIN Number | 47-5170603 |
Address: | 1104 HEMLOCK CIRCLE, FORT PIERCE, FL, 34947, US |
Mail Address: | 1104 HEMLOCK CIRCLE, FORT PIERCE, FL, 34947, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker Vickey | Agent | 1104 HEMLOCK CIRCLE, FORT PIERCE, FL, 34947 |
Name | Role | Address |
---|---|---|
WALKER VICKEY | Chief Executive Officer | 1104 HEMLOCK CIRCLE, FORT PIERCE, FL, 34947 |
Name | Role | Address |
---|---|---|
ALFORD PRECIOUS | Auth | 1104 HEMLOCK CIRCLE, FORT PIERCE, FL, 34947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-24 | 1104 HEMLOCK CIRCLE, FORT PIERCE, FL 34947 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Walker, Vickey | No data |
LC AMENDMENT | 2016-06-02 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-02 | 1104 HEMLOCK CIRCLE, FORT PIERCE, FL 34947 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-09-13 |
LC Amendment | 2016-06-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State