Search icon

ALEXANDER TECHNICAL COORDINATORS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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