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 |
Name | Role | Address |
---|---|---|
WHITE KEVIN | Agent | 19184 BASIN STREET, TEQUESTA, FL, 33469 |
Name | Role | Address |
---|---|---|
WHITE KEVIN | President | 69 Megill Road, Farmingdale, NJ, 07727 |
Name | Role | Address |
---|---|---|
Rasmussen Kim | Manager | 69 Megill Road, Farmingdale, NJ, 07727 |
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 |
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