Search icon

ALEXANDRIA VILLAGE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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