Search icon

ALANIS PLASTERING LLC - Florida Company Profile

Company Details

Entity Name: ALANIS PLASTERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALANIS PLASTERING 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: 08 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000038092
FEI/EIN Number 272262649

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

Address: 12032 BUTLER WOODS CIR., RIVERVIEW, FL, 33579, US
Mail Address: 12032 BUTLER WOODS CIR., RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alanis Jose R Managing Member 12032 BUTLER WOODS CIR., RIVERVIEW, FL, 33579
Alanis Jose R Agent 12032 BUTLER WOODS CIR, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-13 Alanis, Jose R -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 12032 BUTLER WOODS CIR., RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2011-04-21 12032 BUTLER WOODS CIR., RIVERVIEW, FL 33579 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000067023 INACTIVE WITH A SECOND NOTICE FILED 2018028896CA01 MIAMI-DADE CLERK OF COURT CIRC 2018-12-17 2024-01-30 $25,708.19 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 111 MIAMI GARDENS DRIVE,, SUITE 408, MIAMI FL, 33169
J18000006585 ACTIVE 1000000767072 HILLSBOROU 2017-12-28 2028-01-03 $ 619.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000164477 ACTIVE 1000000738058 HILLSBOROU 2017-03-20 2027-03-24 $ 866.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000353585 LAPSED 2015CC-001012 POLK CTY CT 10TH JUD CIR 2015-08-03 2021-06-08 $9,795.67 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J15000748687 ACTIVE 1000000685355 HILLSBOROU 2015-07-02 2025-07-08 $ 782.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000353445 LAPSED 2014CA-001628 POLK CTY CT 10TH JUD CIR 2015-05-02 2021-06-08 $9,497.53 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J15000266623 ACTIVE 1000000653301 HILLSBOROU 2015-02-10 2025-02-18 $ 3,203.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000157777 TERMINATED 1000000451504 HILLSBOROU 2012-12-26 2023-01-16 $ 2,730.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
AMENDED ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-21
Florida Limited Liability 2010-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316106459 0420600 2011-10-26 6134 CLIFF HOUSE LN., RIVERVIEW, FL, 33578
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-10-26
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2013-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-11-03
Abatement Due Date 2011-10-26
Current Penalty 765.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2011-11-03
Abatement Due Date 2011-10-26
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2011-11-03
Abatement Due Date 2011-10-26
Current Penalty 765.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2011-11-03
Abatement Due Date 2011-11-15
Nr Instances 1
Nr Exposed 2
314565920 0420600 2010-06-02 10101 BLOOMINGDALE AVE., RIVERVIEW, FL, 33578
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-06-02
Emphasis S: FALL FROM HEIGHT, S: CONSTRUCTION, S: COMMERCIAL CONSTR, L: FALL, S: HISPANIC
Case Closed 2010-08-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Current Penalty 168.75
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 May 2025

Sources: Florida Department of State