Search icon

APPRAISAL ALLIANCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: APPRAISAL ALLIANCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPRAISAL ALLIANCE GROUP 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: 08 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L16000113337
FEI/EIN Number 81-3102126

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

Address: 165 King Neptune Ln, Cape Canaveral, FL, 32920, US
Mail Address: 165 king Naptune Ln, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN MICHAEL Manager 165 king Naptune Ln, Cape Canaveral, FL, 32920
MORGAN MICHAEL Agent 165 king Naptune Ln, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 167 King Neptune Ln, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 167 king Naptune Ln, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2025-02-07 167 King Neptune Ln, Cape Canaveral, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 165 King Neptune Ln, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2024-01-04 165 King Neptune Ln, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 165 king Naptune Ln, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2021-06-09 MORGAN, MICHAEL -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State