Search icon

ALFONSE HEROLD FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: ALFONSE HEROLD FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALFONSE HEROLD FAMILY, 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: 27 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000127629
FEI/EIN Number 261629199

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

Address: 5237 Summerlin Commons Blvd, Fort Myers, FL, 33907, US
Mail Address: 5237 Summerlin Commons Blvd, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herold Andrew M Auth 5237 Summerlin Commons Blvd, Fort Myers, FL, 33907
Gutierrez Stefani Agent 5237 Summerlin Commons Blvd, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 5237 Summerlin Commons Blvd, 324, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2020-06-09 5237 Summerlin Commons Blvd, 324, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2020-06-09 Gutierrez, Stefani -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 5237 Summerlin Commons Blvd, 324, Fort Myers, FL 33907 -
LC AMENDMENT 2008-01-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State