Search icon

ALVAREZ FOODS, LLC - Florida Company Profile

Company Details

Entity Name: ALVAREZ FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALVAREZ FOODS, 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: 14 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L09000088523
FEI/EIN Number 270915075

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

Address: 803 W NEW YORK AVE, DELAND, FL, 32720, US
Mail Address: PO BOX 38, DE LEON SPRINGS, FL, 32130, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JOSE M Managing Member 803 W NEW YORK AVE, DELAND, FL, 32720
ALVAREZ JOSE M Agent 803 W NEW YORK AVE, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043548 TOMASITA'S CUBAN CUISINE EXPIRED 2010-05-18 2015-12-31 - PO BOX 38, DE LEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-30 ALVAREZ, JOSE MJR -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 803 W NEW YORK AVE, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 803 W NEW YORK AVE, DELAND, FL 32720 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000079169 LAPSED 1000000565366 VOLUSIA 2013-12-23 2024-01-15 $ 2,772.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000588687 ACTIVE 1000000376963 VOLUSIA 2012-08-30 2025-05-22 $ 3,359.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000596695 ACTIVE 1000000376962 VOLUSIA 2012-08-30 2032-09-12 $ 6,597.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000463482 LAPSED 2012-11032-CIDL 7TH JD CIR VOLUSIA CNTY 2012-05-18 2017-06-04 $29,521.59 UNIFIRST CORPORATION, 1455 BUFFALO RD., TITUSVILLE, FL 32796
J11000812177 ACTIVE 1000000241701 VOLUSIA 2011-12-05 2031-12-14 $ 6,405.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000489356 ACTIVE 1000000226611 VOLUSIA 2011-07-21 2031-08-03 $ 15,454.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
Florida Limited Liability 2009-09-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State