Search icon

ALLIED ENVIRONMENTAL SIGNAGE LLC

Company Details

Entity Name: ALLIED ENVIRONMENTAL SIGNAGE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 25 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M12000003001
FEI/EIN Number 264113034
Address: 69 Megill Road, Farmingdale, NJ, 07727, US
Mail Address: 69 Megill Road, Farmingdale, NJ, 07727, US
Place of Formation: NEW JERSEY

Agent

Name Role Address
WHITE KEVIN Agent 19184 BASIN STREET, TEQUESTA, FL, 33469

President

Name Role Address
WHITE KEVIN President 69 Megill Road, Farmingdale, NJ, 07727

Manager

Name Role Address
Rasmussen Kim Manager 69 Megill Road, Farmingdale, NJ, 07727

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 19184 BASIN STREET, TEQUESTA, FL 33469 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 69 Megill Road, Farmingdale, NJ 07727 No data
CHANGE OF MAILING ADDRESS 2014-04-28 69 Megill Road, Farmingdale, NJ 07727 No data

Documents

Name Date
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17
Foreign Limited 2012-05-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State