Search icon

ALHADDAD, LLC - Florida Company Profile

Company Details

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

ALHADDAD, 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: 02 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: L05000021043
FEI/EIN Number 200729114

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

Address: 1654 N flossmoor rd, FORT MYERS, FL, 33919, US
Mail Address: 1654 N flossmoor rd, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALHADDAD AHMAD H Managing Member 2047 KURTZ ST, FORT MYERS, FL, 33901
ALHADDAD AHMAD H President 2047 KURTZ ST, FORT MYERS, FL, 33901
ALHADDAD AHMAD H Secretary 2047 KURTZ ST, FORT MYERS, FL, 33901
ALHADDAD AHMAD H Treasurer 2047 KURTZ ST, FORT MYERS, FL, 33901
alhaddad ahmad h Agent 1654 N flossmoor rd, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 1654 N flossmoor rd, FORT MYERS, FL 33919 -
REINSTATEMENT 2020-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 1654 N flossmoor rd, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2020-02-04 1654 N flossmoor rd, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2020-02-04 alhaddad, ahmad h -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-05-06
REINSTATEMENT 2020-02-04
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State