Entity Name: | ALLEGIANT TEK USA, 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: | 17 Nov 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | M17000009848 |
FEI/EIN Number |
474078941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 floresta st, brandon, FL, 33511, US |
Mail Address: | 925 floresta st, brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
GRULLON-PEREZ EDWIN | Owner | 925 floresta st, brandon, FL, 33511 |
REGISTERED AGENT INC. | Agent | 7901 4TH STREET NORTH, ST.PETERSBURG, FL, 33702 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000117768 | AMERICAN NATIONWIDE INSURANCE | ACTIVE | 2020-09-10 | 2025-12-31 | - | 14502 N DALE MABRY HWY, TAMPA, FL, 33618 |
G18000046481 | THE AWESOME SAUCE TRUCK | EXPIRED | 2018-04-11 | 2023-12-31 | - | 925 FLORESTA ST, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-03-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2018-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-05 | 925 floresta st, brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2018-12-05 | 925 floresta st, brandon, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-05 | REGISTERED AGENT INC. | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-16 |
REINSTATEMENT | 2022-03-03 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-12-05 |
Foreign Limited | 2017-11-17 |
Date of last update: 03 May 2025
Sources: Florida Department of State