Entity Name: | ALLIED SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jul 2001 (24 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 06 Apr 2017 (8 years ago) |
Document Number: | M01000001518 |
FEI/EIN Number |
35-2125376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 Veterans Way, Suite 200, Carmel, IN, 46032, US |
Mail Address: | 350 Veterans Way, Suite 200, Carmel, IN, 46032, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Zaccaro Warren J | Manager | 400 Robert Street North, St. Paul, MN, 55101 |
Wisdorf Jeffrey E | Manager | 350 Veterans Way, Carmel, IN, 46032 |
Preiner Daniel P | Manager | 400 Robert Street North, St. Paul, MN, 55101 |
Hilger Christopher M | Manager | 400 Robert Street North, St. Paul, MN, 55101 |
Hilger Peter J | Manager | 1660 Summerhouse Lane, Sarasota, FL, 34242 |
Berlute Peter J | Manager | 400 Robert Street North, St. Paul,, MN, 55101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 350 Veterans Way, Suite 200, Carmel, IN 46032 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 350 Veterans Way, Suite 200, Carmel, IN 46032 | - |
LC STMNT OF RA/RO CHG | 2017-04-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2004-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-05 |
CORLCRACHG | 2017-04-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State