Entity Name: | FEDERAL SENTENCING ALLIANCE, CHARTERED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 18 Dec 2018 (6 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 24 May 2019 (6 years ago) |
Document Number: | L18000287863 |
FEI/EIN Number | 83-2938986 |
Address: | Federal Sentencing Alliance, 315 Southeast 7th Street, Suite 300, Fort Lauderdale, FL 33301 |
Mail Address: | Federal Sentencing Alliance, 315 Southeast 7th Street, Suite 300, Fort Lauderdale, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICES OF RICHARD L. ROSENBAUM | Agent | 315 SE 7 ST STE 300, FT LAUDERDALE, FL 33301 |
Name | Role | Address |
---|---|---|
Rosenbaum, Richard L., Esquire | Authorized Representative | Federal Sentencing Alliance, 315 Southeast 7th Street Suite 300 Fort Lauderdale, FL 33301 |
Pappacoda, Joe | Authorized Representative | Federal Sentencing Alliance, 315 Southeast 7th Street Suite 300 Fort Lauderdale, FL 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000135780 | FEDERAL SENTENCING ALLIANCE | EXPIRED | 2018-12-26 | 2023-12-31 | No data | 11590 SW 25 STREET, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | Federal Sentencing Alliance, 315 Southeast 7th Street, Suite 300, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-22 | Federal Sentencing Alliance, 315 Southeast 7th Street, Suite 300, Fort Lauderdale, FL 33301 | No data |
LC STMNT OF RA/RO CHG | 2019-05-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-24 | LAW OFFICES OF RICHARD L. ROSENBAUM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-24 | 315 SE 7 ST STE 300, FT LAUDERDALE, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-02 |
CORLCRACHG | 2019-05-24 |
Florida Limited Liability | 2018-12-18 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State