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