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. |
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 |
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 |
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 | - |
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