Entity Name: | PRIVATEER ALLIANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIVATEER 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: | 01 Jun 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L17000120006 |
FEI/EIN Number |
82-1744800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3702 Thomas Dr, Panama City Beach, FL, 32408, US |
Mail Address: | P.O. Box 293, Mayo, FL, 32066, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLILAND MICHELLE L | Manager | 87425 OLD HIGHWAY #73, ISLAMORADA, FL, 33036 |
Gilliland Michelle L | Agent | 3702 Thomas Dr, Panama City Beach, FL, 32408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000085378 | BRIGHTER DAYS | EXPIRED | 2018-08-03 | 2023-12-31 | - | PO BOX 541, TAVERNIER, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 3702 Thomas Dr, Panama City Beach, FL 32408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 3702 Thomas Dr, Panama City Beach, FL 32408 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | Gilliland, Michelle L | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 3702 Thomas Dr, Panama City Beach, FL 32408 | - |
LC DISSOCIATION MEM | 2017-06-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-20 |
CORLCDSMEM | 2017-06-06 |
Florida Limited Liability | 2017-06-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State