Search icon

ALEJANDRO GUERRERO, LLC - Florida Company Profile

Company Details

Entity Name: ALEJANDRO GUERRERO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEJANDRO GUERRERO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Apr 2007 (18 years ago)
Document Number: L04000089447
FEI/EIN Number 208910224

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

Address: 3421 S. MANHATTAN AV, TAMPA, FL, 33629, US
Mail Address: 3421 S. Manhattan Av, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO ALBERTO A Manager 907 W. PENINSULAR STREET, TAMPA, FL, 33603
GUERRERO ALEJANDRO A Agent 3421 S. MANHATTAN AV., TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000003702 PULSE ACTIVE 2011-01-06 2026-12-31 - 907 W. PENINSULAR STREET, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-09 3421 S. MANHATTAN AV, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2012-02-10 GUERRERO, ALEJANDRO A -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 3421 S. MANHATTAN AV., TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 3421 S. MANHATTAN AV, TAMPA, FL 33629 -
CANCEL ADM DISS/REV 2007-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State