Search icon

ALLARD FAMILY L.C. - Florida Company Profile

Company Details

Entity Name: ALLARD FAMILY L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLARD FAMILY L.C. 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: 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: 18 Dec 1995 (29 years ago)
Date of dissolution: 11 Jul 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: L95000000983
FEI/EIN Number 650637049

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

Address: 162 REED STREET, MANCHESTER, NH, 03102, US
Mail Address: 162 REED STREET, MANCHESTER, NH, 03102, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elliott Constance Manager 162 REED STREET, MANCHESTER, NH, 03102
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2016-07-11 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ALLARD FAMILY, LLC. MERGER NUMBER 100000162511
CHANGE OF MAILING ADDRESS 2013-02-04 162 REED STREET, MANCHESTER, NH 03102 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 162 REED STREET, MANCHESTER, NH 03102 -
PENDING REINSTATEMENT 2012-11-19 - -
REINSTATEMENT 2012-11-16 - -
REGISTERED AGENT NAME CHANGED 2012-11-16 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2012-11-16 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-09-13 - -

Documents

Name Date
Merger 2016-07-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-04
REINSTATEMENT 2012-11-16
LC Amendment 2006-09-13
Reg. Agent Change 2006-08-31
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State