Search icon

ERNESTO ALVAREZ & ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: ERNESTO ALVAREZ & ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERNESTO ALVAREZ & ASSOCIATES, L.L.C. 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: 07 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: L06000025351
FEI/EIN Number 262824468

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

Address: 3201 SE SLATER ST, STUART, FL, 34997, US
Mail Address: 3201 SE SLATER ST, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Lisa M Vice President 19656 N Riverside Dr, Jupiter, FL, 33469
ALVAREZ ERNESTO Manager 19656 N. RIVERSIDE DRIVE, JUPITER, FL, 33469
ALVAREZ ERNESTO Agent 19656 N Riverside Dr, Jupiter, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019329 TK GUTTERS ACTIVE 2020-02-12 2025-12-31 - 19656 N RIVERSIDE DR, JUPITER, FL, 33469
G17000025368 GUTTERS BY TK ACTIVE 2017-03-09 2027-12-31 - 3201 SE SLATER ST, STUART, FL, 34997
G10000101003 SUNRAY SERVICES EXPIRED 2010-11-03 2015-12-31 - PO BOX 990, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-04 3201 SE SLATER ST, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2022-10-04 3201 SE SLATER ST, STUART, FL 34997 -
LC AMENDMENT 2019-11-25 - -
REINSTATEMENT 2018-10-11 - -
REGISTERED AGENT NAME CHANGED 2018-10-11 ALVAREZ, ERNESTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 19656 N Riverside Dr, Jupiter, FL 33469 -
REINSTATEMENT 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000622836 TERMINATED 1000000618399 MIAMI-DADE 2014-05-05 2024-05-09 $ 373.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000572199 TERMINATED 1000000412967 MIAMI-DADE 2013-03-01 2023-03-13 $ 683.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-27
LC Amendment 2023-02-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-26
LC Amendment 2019-11-25
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State