Entity Name: | ALEXANDER TECHNICAL COORDINATORS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALEXANDER TECHNICAL COORDINATORS, L.L.C. 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: | 24 Jun 2009 (16 years ago) |
Date of dissolution: | 06 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2019 (6 years ago) |
Document Number: | L09000061549 |
FEI/EIN Number |
261697132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 376 Miranda Court, Mary Esther, FL, 32569, US |
Mail Address: | 376 Miranda Court, Mary Esther, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRATTMILLER JACKIE L | Manager | 13708 Bay Ave, PANAMA CITY BEACH, FL, 32413 |
Alexander Robin E | President | 376 Miranda Court, Mary Esther, FL, 32569 |
ALEXANDER ROBIN E | Agent | 376 Miranda Court, Mary Esther, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-25 | 376 Miranda Court, Mary Esther, FL 32569 | - |
CHANGE OF MAILING ADDRESS | 2017-02-25 | 376 Miranda Court, Mary Esther, FL 32569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-25 | 376 Miranda Court, Mary Esther, FL 32569 | - |
REINSTATEMENT | 2013-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-06 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-10 |
REINSTATEMENT | 2013-04-23 |
Reg. Agent Change | 2012-01-23 |
ADDRESS CHANGE | 2010-07-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State