Entity Name: | ALLIANCE RIGHTS AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Jul 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2024 (10 months ago) |
Document Number: | L19000176166 |
FEI/EIN Number | APPLIED FOR |
Address: | 4100 Corporate Square, Naples, FL, 34104, US |
Mail Address: | 4100 Corporate Square, 140, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEDESCO FRANK A | Agent | 889 Briarwood Blvd, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
TEDESCO FRANK A | President | 889 Briarwood Blvd, Naples, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000085734 | ALLY PRESS, LLC | ACTIVE | 2020-07-20 | 2025-12-31 | No data | 4100 CORPORATE SQUARE, SUITE 167, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 889 Briarwood Blvd, Naples, FL 34104 | No data |
REINSTATEMENT | 2024-04-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 4100 Corporate Square, Unit 140, Naples, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 4100 Corporate Square, Unit 140, Naples, FL 34104 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-30 | TEDESCO, FRANK A | No data |
REINSTATEMENT | 2021-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-10 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-07-31 |
Florida Limited Liability | 2019-07-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State