Search icon

ALEXANDER & COEFIELD, L.L.C. - Florida Company Profile

Company Details

Entity Name: ALEXANDER & COEFIELD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEXANDER & COEFIELD, 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: 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: 16 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000111518
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 2779 Gulf Breeze Parkway, Gulf Breeze, FL, 32563, US
Address: 3794 Bengal Road, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERRY ANNE SCHULTZ, ESQUIRE Agent 2779 Gulf Breeze Parkway, GULF BREEZE, FL, 32563
FORD ALLAN M Managing Member 3794 Bengal Road, GULF BREEZE, FL, 32563
FORD ANDROMAHI A Managing Member 3794 Bengal Road, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-15 3794 Bengal Road, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 2779 Gulf Breeze Parkway, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 3794 Bengal Road, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2008-02-22 KERRY ANNE SCHULTZ, ESQUIRE -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State