Search icon

ALEX 2002 LLC - Florida Company Profile

Company Details

Entity Name: ALEX 2002 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEX 2002 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 Sep 2009 (16 years ago)
Date of dissolution: 30 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: L09000087211
FEI/EIN Number 270874822

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

Address: 1479 MARTIN LUTHER KING JR. AVENUE, SUITE A, CLEARWATER, FL, 33756, US
Mail Address: P.O BOX 141052, Gainesville, FL, 32614, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams DAPHINA S President PO BOX 141052, Gainesville, FL, 32614
DALLAS THEODORE RIV Vice President 1479 S Martin Luther King Jr Ave, Clearwater, FL, 33756
Williams Alphonso Treasurer 6905 sw 57th rd, Gainesville, FL, 32608
Williams Daphina Secretary P.O BOX 141052, Gainesville, FL, 32614
WILLIAMS DAPHINA C Agent 6905 SW 57TH RD, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045385 DALLAS BROTHERS FUNERAL & CREMATIONS SERVICES EXPIRED 2018-04-09 2023-12-31 - 1479 S MARTIN SLITHER KING JR AVE STE.A, CLEARWATER, FL, 33756
G16000118978 CARNEGIE & DALLAS FUNERAL SERVICES EXPIRED 2016-11-02 2021-12-31 - P.O. BOX 141052, GAINESVILLE, FL, 32614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-30 - -
CHANGE OF MAILING ADDRESS 2013-04-29 1479 MARTIN LUTHER KING JR. AVENUE, SUITE A, CLEARWATER, FL 33756 -
REINSTATEMENT 2012-04-03 - -
REGISTERED AGENT NAME CHANGED 2012-04-03 WILLIAMS, DAPHINA C -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 6905 SW 57TH RD, GAINESVILLE, FL 32608 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000254559 TERMINATED 1000000741733 PINELLAS 2017-04-26 2027-05-05 $ 374.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-04-03
ANNUAL REPORT 2010-04-29
Florida Limited Liability 2009-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State