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. |
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 |
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 |
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 |
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