Search icon

ALGEX MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ALGEX MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALGEX MANAGEMENT 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: 12 Sep 2007 (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: L07000093224
FEI/EIN Number 260897706

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

Address: 162 ORANGE PLACE, MAITLAND, FL, 32751, US
Mail Address: P.O. BOX 1733, WINTER PARK, FL, 32790-1733, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANACCE GEORGE L Manager P.O. BOX 1733, WINTER PARK, FL, 327901733
Romanacce Arlene A Manager P.O. BOX 1733, WINTER PARK, FL, 327901733
ROMANACCE GEORGE L Agent 162 ORANGE PLACE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2019-02-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 162 ORANGE PLACE, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 162 ORANGE PLACE, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-04-04 162 ORANGE PLACE, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2009-03-24 ROMANACCE, GEORGE LESQ. -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-25
CORLCRACHG 2019-02-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State