Search icon

ALIGATO, LLC - Florida Company Profile

Company Details

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

ALIGATO, 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: 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: 21 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000061157
FEI/EIN Number 900279122

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

Address: 11749 TERRA BELLA BLVD, PLANTATION, FL, 33325, US
Mail Address: AVALON COUNTRY, RIO ORO, SANTA ANA, SJ, 10901, CR
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO DE RYDELIS EDGAR I Manager 11749 TERRA BELLA BLVD, PLANTATION, FL, 33325
RYDELIS ANTANAS Manager 11749 TERRA BELLA BLVD, PLANTATION, FL, 33325
RYDELIS ASTRID I Manager 11749 TERRA BELLA BLVD, PLANTATION, FL, 33325
SILVAS FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-01 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2018-04-01 11749 TERRA BELLA BLVD, PLANTATION, FL 33325 -
REGISTERED AGENT NAME CHANGED 2018-04-01 SILVAS FINANCIAL SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 11749 TERRA BELLA BLVD, PLANTATION, FL 33325 -
REINSTATEMENT 2016-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-02-11
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-05-27
CORAPREIWP 2009-02-13
ANNUAL REPORT 2007-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State