Search icon

THE ALEXAN GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE ALEXAN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ALEXAN GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: L10000052787
FEI/EIN Number 272593027

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

Address: 6925 Lake Ellenor , Suite 625-B, ORLANDO, FL, 32809, US
Mail Address: 6925 Lake Ellenor Drive, 625, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Encarnacion Edward F Managing Member 6925 Lake Ellenor Drive, Orlando, FL, 32809
Encarnacion Edward Agent 6925 Lake Ellenor Drive, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 6925 Lake Ellenor , Suite 625-B, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 6925 Lake Ellenor Drive, 625, ORLANDO, FL 32809 -
REINSTATEMENT 2023-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-18 - -
REGISTERED AGENT NAME CHANGED 2020-06-18 Encarnacion, Edward -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000082012 LAPSED 48-2014-CA-005771 CIRCUIT COURT, ORANGE COUNTY 2015-01-22 2020-01-22 $31,000.00 ZULAY GALLAGHER, 4160 FRUITVILLE ROAD, SUITE 25, SARASOTA, FL 34232
J15000079174 TERMINATED 2014-SC-10690 9TH JUDICIAL, ORANGE COUNTY 2014-12-17 2020-01-16 $5,110.00 MYRIAM REYES MIRANDA, 8020 RHEA CIRCLE, ORLANDO, FL 32807
J14000589621 TERMINATED 1000000600983 ORANGE 2014-03-26 2024-05-09 $ 557.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-05-01
REINSTATEMENT 2023-03-08
REINSTATEMENT 2021-09-27
REINSTATEMENT 2020-06-18
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-12-19
Reg. Agent Resignation 2017-06-08
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State