Search icon

ALA SERVICES LLC

Company Details

Entity Name: ALA SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 29 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M16000003502
FEI/EIN Number 020737390
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

form 5500

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
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 2018-04-23
Name of individual signing ERICA VITIELLO
Valid signature Filed with authorized/valid electronic signature
ALA SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2016 020737390 2017-07-27 ALA SERVICES LLC 17
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
ALA SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2015 020737390 2016-07-27 ALA SERVICES LLC 2
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

Agent

Name Role Address
Allen Arthur Jr. Agent 1100 5th Avenue South, Naples, FL, 34102

Chief Executive Officer

Name Role Address
ALLEN ARTHUR Chief Executive Officer 1100 5th Avenue South, Naples, FL, 34102

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-08 Allen, Arthur, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1100 5th Avenue South, Suite 201, Naples, FL 34102 No data
CHANGE OF MAILING ADDRESS 2019-04-25 1100 5th Avenue South, Suite 201, Naples, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1100 5th Avenue South, Suite 201, Naples, FL 34102 No data

Documents

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 Feb 2025

Sources: Florida Department of State