Search icon

ALFONSO ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: ALFONSO ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALFONSO ENTERPRISES 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.
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: 12 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000027997
FEI/EIN Number 200988660

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

Address: 104 1ST STREET NORTH, BRADENTON BEACH, FL, 34217, US
Mail Address: 104 1ST STREET NORTH, BRADENTON BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVATORE ALFONSO Manager 104 1ST STREET NORTH, BRADENTON BEACH, FL, 23217
ALFONSO SALVATORE Agent 104 1ST ST NORTH, BRADENTON BEACH, FL, 34217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08116900266 ROYAL PALM ELECTRIC COMPANY EXPIRED 2008-04-25 2013-12-31 - 104 1ST STREET NORTH, BRADENTON BEACH, FL, 34217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 104 1ST STREET NORTH, BRADENTON BEACH, FL 34217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 104 1ST ST NORTH, BRADENTON BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2005-04-25 104 1ST STREET NORTH, BRADENTON BEACH, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-05-11
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State