Entity Name: | ALARES ENERGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALARES ENERGY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Mar 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Apr 2008 (17 years ago) |
Document Number: | L08000028902 |
FEI/EIN Number |
753267709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1681 Chestnut Avenue, Winter Park, FL, 32789, US |
Mail Address: | 1681 Chestnut Avenue, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YURTOGLU BAHTIYAR | Managing Member | 1681 Chestnut Avenue, Winter Park, FL, 32789 |
Isik-Widener Didem | Manager | 1681 Chestnut Avenue, Winter Park, FL, 32789 |
YURTOGLU BAHTIYAR | Agent | 1681 Chestnut Avenue, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08281900023 | ALARES MOTORS | EXPIRED | 2008-10-03 | 2013-12-31 | - | 174 WEST COMSTOCK AVE SUITE 215, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 1681 Chestnut Avenue, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2019-02-09 | 1681 Chestnut Avenue, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-09 | 1681 Chestnut Avenue, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-13 | YURTOGLU, BAHTIYAR | - |
LC AMENDMENT | 2008-04-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-09-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State