Search icon

ALCOVE HOMES L.L.C. - Florida Company Profile

Company Details

Entity Name: ALCOVE HOMES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALCOVE HOMES 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: 06 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2020 (5 years ago)
Document Number: L07000013461
FEI/EIN Number 208396769

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

Address: 1683 N. Hancock Rd, STE 103 #150, Minneola, FL, 34715, US
Mail Address: 1683 N. Hancock Rd, STE 103 #150, Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
AMJADALI KAYY Managing Member 1683 N. Hancock Rd., Minneola, FL, 34715
Ali Khaliff Director 1683 N. Hancock Rd, Minneola, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055910 ALCOVE HOMES ACTIVE 2020-05-20 2025-12-31 - 13900 CR 455, STE 107 #309, CLERMONT, FL, 34711
G08353900249 HANSIB AMERICA EXPIRED 2008-12-18 2013-12-31 - P.O. BOX 2129, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-19 1683 N. Hancock Rd, STE 103 #150, Minneola, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-19 1683 N. Hancock Rd, STE 103 #150, Minneola, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2020-05-19 LEGALINC CORPORATE SERVICES INC. -
REINSTATEMENT 2020-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2007-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-05-19
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-07
LC Amendment 2007-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State