Search icon

M & P ALLIANCE LLC

Company Details

Entity Name: M & P ALLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 23 Jan 2012 (13 years ago)
Date of dissolution: 20 Jun 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: M12000000446
FEI/EIN Number NOT APPLICABLE
Address: 1409 4TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1015 Atlantic Blvd, Atlantic BEACH, FL, 32233-3313, US
ZIP code: 32250
County: Duval
Place of Formation: NEVADA

Agent

Name Role Address
AHEARN MICHAEL S Agent 1015 Atlantic Blvd, Atlantic BEACH, FL, 322333313

Managing Member

Name Role Address
AHEARN MICHAEL S Managing Member 1015 Atlantic Blvd, Atlantic BEACH, FL, 322333313
AHEARN PAMELA D Managing Member 1015 Atlantic Blvd, Atlantic BEACH, FL, 322333313

Manager

Name Role Address
Ahearn Michael P Manager 1411 4th Street North, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 1409 4TH STREET NORTH, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1409 4TH STREET NORTH, JACKSONVILLE BEACH, FL 32250 No data
CONVERSION 2016-06-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000120464. CONVERSION NUMBER 500000162075
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 1015 Atlantic Blvd, # 134, Atlantic BEACH, FL 32233-3313 No data
CHANGE OF MAILING ADDRESS 2015-02-03 1409 4TH STREET NORTH, JACKSONVILLE BEACH, FL 32250 No data
REINSTATEMENT 2015-02-03 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-03 AHEARN, MICHAEL S No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-22
REINSTATEMENT 2015-02-03
ANNUAL REPORT 2013-02-28
Foreign Limited 2012-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State