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 |
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 Jr. | Agent | 1100 5th Avenue South, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
ALLEN ARTHUR | Chief Executive Officer | 1100 5th Avenue South, Naples, FL, 34102 |
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 |
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