Entity Name: | THE ALAMO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE ALAMO, 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: | 02 Sep 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000065500 |
FEI/EIN Number |
753166153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19990 OVERSEAS HIGHWAY, SUGARLAOF KEY, FL, 33042, US |
Mail Address: | 5551 2ND AVE, KEY WEST, FL, 33040, US |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENSON DEBORAH A | Manager | 5551 2ND AVE, KEY WEST, FL, 33040 |
HENSON STEVE R | Manager | 5551 2ND AVE, KEY WEST, FL, 33040 |
Henson Steve R | Agent | 5551 2nd Avenue, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-01 | 19990 OVERSEAS HIGHWAY, SUGARLAOF KEY, FL 33042 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 5551 2nd Avenue, Key West, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-22 | Henson, Steve R | - |
REINSTATEMENT | 2016-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-02 | 19990 OVERSEAS HIGHWAY, SUGARLAOF KEY, FL 33042 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-02-22 |
REINSTATEMENT | 2016-01-21 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State