Search icon

ALVIN FISHER, L.L.C. - Florida Company Profile

Company Details

Entity Name: ALVIN FISHER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALVIN FISHER, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000056708
FEI/EIN Number 200487484

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1865 CARLTON DRIVE, CLEARWATER, FL, 33759
Mail Address: 1865 CARLTON DRIVE, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER ALVIN Manager 1865 CARLTON DRIVE, CLEARWATER, FL, 33759
FISHER ALVIN Agent 1865 CARLTON DRIVE, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-05 1865 CARLTON DRIVE, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2008-04-05 1865 CARLTON DRIVE, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-05 1865 CARLTON DRIVE, CLEARWATER, FL 33759 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-05-12 - -
REINSTATEMENT 2005-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000659893 LAPSED 06-108-D3 LEON 2006-05-09 2015-06-16 $6,434.31 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
Alvin Fisher, Appellant(s), v. The Housing Authority of the City of Key West, Appellee(s). 3D2024-2065 2024-11-15 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Sixteenth Judicial Circuit, Monroe County
24-CC-54-K

Parties

Name ALVIN FISHER, L.L.C.
Role Appellant
Status Active
Representations Karina Bodnieks
Name The Housing Authority of the City of Key West
Role Appellee
Status Active
Representations David Van Loon
Name Hon. Mark Wilson
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Event
Subtype Fee Satisfied
Description Fee Waived-Approved application for indigent status filed
Docket Date 2024-11-18
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved application for indigent status-in confidential
On Behalf Of Monroe Clerk
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Alvin Fisher
View View File
Docket Date 2024-11-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 25, 2024.
View View File
Docket Date 2024-11-27
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-11-27
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
View View File

Documents

Name Date
REINSTATEMENT 2008-04-05
REINSTATEMENT 2006-09-26
LC Amendment 2006-05-12
REINSTATEMENT 2005-12-30
ANNUAL REPORT 2004-04-29
Florida Limited Liabilites 2003-12-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State