Search icon

ALPS SILICONE MANUFACTURING, LLC - Florida Company Profile

Company Details

Entity Name: ALPS SILICONE MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPS SILICONE MANUFACTURING, 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: 09 Jan 2008 (17 years ago)
Date of dissolution: 25 Nov 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L08000002965
FEI/EIN Number 593373327

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

Address: 2895 42ND AVENUE NORTH, ST. PETERSURG, FL, 33714, US
Mail Address: 2895 42ND AVENUE NORTH, ST. PETERSURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGHI ALDO A Manager 2895 42ND AVENUE NORTH, ST. PETERSURG, FL, 33714
GARDNER MERRITT A Agent 5415 MARINER STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
MERGER 2019-11-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L08000002966. MERGER NUMBER 300000198983
LC AMENDMENT 2019-06-04 - -
REGISTERED AGENT NAME CHANGED 2019-06-04 GARDNER, MERRITT A -
REGISTERED AGENT ADDRESS CHANGED 2019-06-04 5415 MARINER STREET, SUITE 200, TAMPA, FL 33609 -
CONVERSION 2008-01-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000027745. CONVERSION NUMBER 500000071625

Documents

Name Date
LC Amendment 2019-06-04
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State