Entity Name: | ALEXANDRIA VILLAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALEXANDRIA VILLAGE, 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: | 07 Dec 2006 (18 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: | L06000117104 |
FEI/EIN Number |
371538992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 279 Zachary Wade Street, Winter Garden, FL, 34787, US |
Mail Address: | 279 Zachary Wade Street, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLCAR STEVEN S | Manager | 279 Zachary Wade Street, Winter Garden, FL, 34787 |
Miller Scott G | Agent | BURR & FORMAN LLP, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | Miller, Scott G. | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-21 | BURR & FORMAN LLP, 200 S. ORANGE AVE., SUITE 800, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-15 | 279 Zachary Wade Street, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2013-03-15 | 279 Zachary Wade Street, Winter Garden, FL 34787 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-04 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State