Entity Name: | ALEECO PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALEECO PROPERTIES, 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. |
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: | 24 Nov 2004 (20 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: | L04000087216 |
FEI/EIN Number |
270110122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 881 S. Charles Richard Beall Blvd., Suite C-104, DeBary, FL, 32713, US |
Mail Address: | 881 S. Charles Richard Beall Blvd., Suite C-104, DeBary, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNIZZI LEE | Managing Member | 881 S. Charles Richard Beall Blvd., DeBary, FL, 32713 |
DERNOVSKIY ALEX | Managing Member | 881 S. Charles Richard Beall Blvd., DeBary, FL, 32713 |
The Munizzi Law Firm | Agent | 1120 N. Ronald Reagan Blvd., Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-04 | 1120 N. Ronald Reagan Blvd., Longwood, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 881 S. Charles Richard Beall Blvd., Suite C-104, DeBary, FL 32713 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 881 S. Charles Richard Beall Blvd., Suite C-104, DeBary, FL 32713 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | The Munizzi Law Firm | - |
LC AMENDMENT | 2016-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-08 |
LC Amendment | 2016-10-28 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State