Search icon

ALANNYS LLC

Company Details

Entity Name: ALANNYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Nov 2018 (6 years ago)
Date of dissolution: 18 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L18000273574
FEI/EIN Number 83-2615969
Address: 6194 High Tide Blvd, Jacksonville, FL, 32258, US
Mail Address: 6194 High Tide Blvd, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MACHADO ALAN R Agent 6194 High Tide Blvd, Jacksonville, FL, 32258

Manager

Name Role Address
MACHADO LANNY I Manager 6194 High Tide Blvd, Jacksonville, FL, 32258
Machado Alan Manager 6194 High Tide Blvd, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 6194 High Tide Blvd, Jacksonville, FL 32258 No data
CHANGE OF MAILING ADDRESS 2023-02-20 6194 High Tide Blvd, Jacksonville, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 6194 High Tide Blvd, Jacksonville, FL 32258 No data

Court Cases

Title Case Number Docket Date Status
Alannys, LLC, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). 1D2023-3324 2023-12-28 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-234-D1-WC

Parties

Name ALANNYS LLC
Role Appellant
Status Active
Representations James Newell Charles
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Keith Charles Humphrey
Name Division of Workers' Compensation
Role Appellee
Status Active
Name E. Tanner Holloman
Role Judge/Judicial Officer
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-30
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Department of Financial Services
Docket Date 2024-04-09
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Alannys, LLC
Docket Date 2024-03-12
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-02-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 199 pages
Docket Date 2024-02-14
Type Record
Subtype Index
Description Index
On Behalf Of DFS Agency Clerk
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-12-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Alannys, LLC
Docket Date 2023-12-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service on counsel by name
On Behalf Of Alannys, LLC
Docket Date 2023-12-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service naming counsel
View View File
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Alannys, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-18
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
Florida Limited Liability 2018-11-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State