Entity Name: | THE ALEXANDER GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE ALEXANDER GROUP, 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: |
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: | 16 Jan 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L03000001945 |
FEI/EIN Number |
593765265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2695 NW 4th Street, Ocala, FL, 34475, US |
Mail Address: | PO BOX 3038, Ocala, FL, 34478, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WISE LOUIE F | Managing Member | PO BOX 3038, OCALA, FL, 34478 |
Wise III Louie F | Agent | 2695 NW 4th Street, Ocala, FL, 34475 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000082154 | BALFOUR BEAUTY CONSTRUCTION/ALEXANDER GROUP, A JOINT VENTURE | EXPIRED | 2010-09-08 | 2015-12-31 | - | 8529 SOUTH PARK CIRCLE, STE 200, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 2695 NW 4th Street, Ocala, FL 34475 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Wise III, Louie F | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 2695 NW 4th Street, Ocala, FL 34475 | - |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 2695 NW 4th Street, Ocala, FL 34475 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000821965 | ACTIVE | 1000000851969 | ALACHUA | 2019-12-11 | 2029-12-18 | $ 6,291.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000501898 | ACTIVE | 1000000834338 | ALACHUA | 2019-07-18 | 2029-07-24 | $ 3,964.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-09-23 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-01-09 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State