Entity Name: | AMERICANS LOVE LIVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 Jul 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N02000005400 |
FEI/EIN Number |
550789817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3930 OAKS CLUBHOUSE DR, Pompano Beach, FL, 33069, US |
Mail Address: | 3930 OAKS CLUBHOUSE DR, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HETU JACQUES | President | 3930 OAKS CLUBHOUSE DR, Pompano Beach, FL, 33069 |
HETU JACQUES | Secretary | 3930 OAKS CLUBHOUSE DR, Pompano Beach, FL, 33069 |
HETU JACQUES | Treasurer | 3930 OAKS CLUBHOUSE DR, Pompano Beach, FL, 33069 |
Albergo Anthony | Officer | 525 Northwest Azalea Avenue, Port St. Lucie, FL, 34983 |
Hetu Jacques | Agent | 3930 OAKS CLUBHOUSE DR, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-22 | 3930 OAKS CLUBHOUSE DR, Suite 108, Pompano Beach, FL 33069 | - |
REINSTATEMENT | 2022-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-22 | 3930 OAKS CLUBHOUSE DR, Suite 108, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2022-12-22 | 3930 OAKS CLUBHOUSE DR, Suite 108, Pompano Beach, FL 33069 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-18 | Hetu, Jacques | - |
REINSTATEMENT | 2020-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2009-05-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-22 |
ANNUAL REPORT | 2021-04-13 |
REINSTATEMENT | 2020-12-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State