Search icon

ALEGRA LLC - Florida Company Profile

Company Details

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

ALEGRA 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: 25 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000084303
FEI/EIN Number 203773144

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

Address: 7398 NW 44TH AVENUE, OCALA, FL, 34482, US
Mail Address: P.O. BOX 1810, OCALA, FL, 34478, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARNER JOSEPH A Managing Member 7398 NW 44TH AVENUE, OCALA, FL, 34482
VARNER SIDNEY W Managing Member 7398 NW 44TH AVENUE, OCALA, FL, 34482
VARNER SID Agent 7398 NW 44TH AVENUE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-09 VARNER, SID -
REINSTATEMENT 2016-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 7398 NW 44TH AVENUE, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 7398 NW 44TH AVENUE, OCALA, FL 34482 -

Documents

Name Date
REINSTATEMENT 2016-12-09
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-20
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-21
Reg. Agent Change 2008-09-17
ANNUAL REPORT 2008-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State