Entity Name: | ALA SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 29 Apr 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M16000003502 |
FEI/EIN Number |
020737390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 5th Avenue South, Suite 201, Naples, FL, 34102, US |
Mail Address: | 1100 5th Avenue South, Suite 201, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALA SERVICES LLC 401 K PROFIT SHARING PLAN TRUST | 2017 | 020737390 | 2018-04-23 | ALA SERVICES LLC | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-04-23 |
Name of individual signing | ERICA VITIELLO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2393310832 |
Plan sponsor’s address | 704 GOODLETTE RD N, NAPLES, FL, 34102 |
Signature of
Role | Plan administrator |
Date | 2017-07-27 |
Name of individual signing | LISA POTTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2393310832 |
Plan sponsor’s address | 704 GOODLETTE RD N, NAPLES, FL, 34102 |
Signature of
Role | Plan administrator |
Date | 2016-07-27 |
Name of individual signing | VICKIANNE CLARK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ALLEN ARTHUR | Chief Executive Officer | 1100 5th Avenue South, Naples, FL, 34102 |
Allen Arthur Jr. | Agent | 1100 5th Avenue South, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-08 | Allen, Arthur, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 1100 5th Avenue South, Suite 201, Naples, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 1100 5th Avenue South, Suite 201, Naples, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 1100 5th Avenue South, Suite 201, Naples, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-08-14 |
Foreign Limited | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State