Entity Name: | ALEXANDER REAL ESTATE & ASSOC., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALEXANDER REAL ESTATE & ASSOC., 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: | 24 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000010339 |
FEI/EIN Number |
020768516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5569 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 5569 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDER CHARLES N | Manager | 5569 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429 |
ALEXANDER JOSEPH N | Manager | 5569 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429 |
ALEXANDER JOSEPH N | Agent | 5569 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | ALEXANDER, JOSEPH N | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 5569 W GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-04 | 5569 W GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2008-01-04 | 5569 W GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 | - |
CONVERSION | 2006-01-24 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000036813. CONVERSION NUMBER 300000055233 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State