Entity Name: | ALLIANCE RESORT TRANSFER 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: | 13 Apr 2018 (7 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: | M18000003619 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 MIRACLE STRIP LOOP, STE 15, PANAMA CITY BEACH, FL, 32407, US |
Mail Address: | 5 MIRACLE STRIP LOOP, STE 15, PANAMA CITY BEACH, FL, 32407, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Jones Matthew | Member | 5 MIRACLE STRIP LOOP, PANAMA CITY BEACH, FL, 32407 |
CRANK BLAZE | Member | 719 BAYSHORE DR, UNIT B, NICEVILLE, FL, 32578 |
AGENTS AND CORPORATIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-07-12 |
Foreign Limited | 2018-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State