Search icon

ALEXIS PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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