Search icon

ALICO-PENN, LLC - Florida Company Profile

Company Details

Entity Name: ALICO-PENN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALICO-PENN, 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: 09 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: L05000047749
FEI/EIN Number 202854667

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

Address: 5012 N E Quayside Terrace, Miami, FL, 33138, US
Mail Address: 5012 N E Quayside Terrace, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heffernan William Manager 5012 N E Quayside Terrace, Miami, FL, 33138
ORTEGA JOSE R Authorized Member 20732 CHARING CROSS CIRCLE, ESTERO, FL, 33928
HEFFERNAN KATHLEEN M Authorized Member 5012 N E QUAYSIDE TERRACE, MIAMI, FL, 33138
Heffernan William Agent 5012 N E Quayside Terrace, Miami, FL, 33138

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-03 - -
REINSTATEMENT 2016-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-14 5012 N E Quayside Terrace, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2016-05-14 5012 N E Quayside Terrace, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2016-05-14 Heffernan, William -
CHANGE OF PRINCIPAL ADDRESS 2016-05-14 5012 N E Quayside Terrace, Miami, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2009-04-03 ALICO-PENN, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-15
LC Amendment 2022-05-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State