Entity Name: | ALC SALES COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALC SALES COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Dec 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | L02000034586 |
FEI/EIN Number |
061628889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1960 BRIDGEPOINTE CIRCLE, VERO BEACH, FL, 32967, US |
Mail Address: | 1960 Bridgepointe Cir, Unit 72, Vero Beach, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN SCOTT | Managing Member | 1960 Bridgepointe Cir., VERO BEACH, FL, 32967 |
Brown Alexander | Auth | 1144 Indian Mount Road, Vero Beach, FL, 32963 |
Leffew Valerie A | Agent | !960 Bridgepointe Circle, Vero Beach, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-03 | 1960 BRIDGEPOINTE CIRCLE, Unit 72, VERO BEACH, FL 32967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-03 | !960 Bridgepointe Circle, Unit 72, Vero Beach, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 1960 BRIDGEPOINTE CIRCLE, Unit 72, VERO BEACH, FL 32967 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | Leffew, Valerie Anne | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-08 |
AMENDED ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-05-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State