Search icon

ALLEGIANCE POINT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ALLEGIANCE POINT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEGIANCE POINT PROPERTIES, 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: 23 May 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Sep 2018 (7 years ago)
Document Number: L17000113856
FEI/EIN Number 82-1652693

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

Address: 476 Riverside Ave PMP 0108, Jacksonville, FL, 32202, US
Mail Address: 9542 Wexford Chase Rd, Jacksonville, FL, 32257, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Orange Louslin Manager 9542 WEXFORD CHASE RD, JACKSONVILLE, FL, 32257
Orange Patricia Manager 9542 Wexford Chase Rd, Jacksonville, FL, 32257
ORANGE LOUSLIN Agent 9542 WEXFORD CHASE RD, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069546 ALLEGIANCE PP ACTIVE 2018-06-19 2028-12-31 - 476 RIVERSIDE AVE PMB 0108, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 476 Riverside Ave PMP 0108, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2019-03-21 476 Riverside Ave PMP 0108, Jacksonville, FL 32202 -
LC DISSOCIATION MEM 2018-09-13 - -
REGISTERED AGENT NAME CHANGED 2018-03-19 ORANGE, LOUSLIN -
LC AMENDMENT 2017-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-21
CORLCDSMEM 2018-09-13
ANNUAL REPORT 2018-03-19
LC Amendment 2017-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State