Search icon

AFFORDABLE INSURANCE ALLIANCE, LLC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE INSURANCE ALLIANCE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE INSURANCE ALLIANCE, 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: 14 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000132568
FEI/EIN Number APPLIED FOR

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

Address: 767 BANDING BLVD, ORANGE PARK, FL, 32073, UN
Mail Address: 767 BLANDING BLVD, ORANGE PARK, FL, 32065, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI F President 767 BLANDING BLVD, ORANGE PARK, FL, 32073
1 st coast Agent 767 BLANDING BLVD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 1 st coast -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-10-15 AFFORDABLE INSURANCE ALLIANCE, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 767 BLANDING BLVD, 110A, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2018-04-30 767 BANDING BLVD, 110A, ORANGE PARK, FL 32073 UN -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 767 BANDING BLVD, 110A, ORANGE PARK, FL 32073 UN -

Documents

Name Date
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-07-26
REINSTATEMENT 2019-11-04
LC Name Change 2018-10-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
LC Name Change 2016-10-17
LC Amendment and Name Change 2016-08-25
Florida Limited Liability 2016-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State