Entity Name: | ALLIANCE MOVING AND STORAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 May 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L17000099628 |
FEI/EIN Number | 82-1449890 |
Address: | 450 Fairway Drive, Deerfield Beach, FL, 33441, US |
Mail Address: | 450 Fairway Drive, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Falcone Richard | Agent | 450 Fairway Drive, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
FALCONE RICHARD | Manager | 450 Fairway Drive, Deerfield Beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000008885 | ATLAS MOVING AND STORAGE LLC | EXPIRED | 2019-01-17 | 2024-12-31 | No data | 860 N. FEDERAL HWY, SUITE 107, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2021-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC NAME CHANGE | 2020-06-01 | ALLIANCE MOVING AND STORAGE LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 450 Fairway Drive, Suite 103, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 450 Fairway Drive, Suite 103, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-15 | Falcone, Richard | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 450 Fairway Drive, Suite 103, Deerfield Beach, FL 33441 | No data |
REINSTATEMENT | 2018-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-14 |
REINSTATEMENT | 2021-10-19 |
LC Name Change | 2020-06-01 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-27 |
REINSTATEMENT | 2018-10-24 |
Florida Limited Liability | 2017-05-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State