Entity Name: | ALEXIS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALEXIS PROPERTIES, 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: |
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: | 29 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2012 (13 years ago) |
Document Number: | L05000085372 |
FEI/EIN Number |
412183160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6063 LEE ANN LANE, NAPLES, FL, 34109 |
Mail Address: | 6063 LEE ANN LANE, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON GRAYSEN P | Managing Member | 6063 LEE ANN LANE, NAPLES, FL, 34109 |
JOHNSON PERSEPHONE | Managing Member | 6063 LEE ANN LANE, NAPLES, FL, 34109 |
Aloia Frank JJr, Esq | Agent | 2222 Second Street, Fort Myers, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-13 | Aloia, Frank J, Jr, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 2222 Second Street, Fort Myers, FL 33901 | - |
REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-31 | 6063 LEE ANN LANE, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2009-03-31 | 6063 LEE ANN LANE, NAPLES, FL 34109 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State