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. |
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 |
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 |
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. | - |
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