Search icon

ALLEGIANT TEK USA, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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