AL SERVICES OF TAMPA BAY, LLC - Florida Company Profile

Entity Name: | AL SERVICES OF TAMPA BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AL SERVICES OF TAMPA BAY, 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. |
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: | 05 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2022 (3 years ago) |
Document Number: | L10000082304 |
FEI/EIN Number |
273205318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1409 SUNNYHILLS DR, BRANDON, FL, 33510, US |
Mail Address: | 1409 SUNNYHILLS DR, BRANDON, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPICER JERLYN | President | 1409 SUNNYHILLS DR, B RANDON, FL, 33510 |
Butalon Jomar | Auth | 1409 SUNNYHILLS DR, BRANDON, FL, 33510 |
SPICER GORDON A | Treasurer | 1409 SUNNYHILLS DR, B RANDON, FL, 33510 |
Valerio Jaime E | Vice President | 1409 SUNNYHILLS DR, BRANDON, FL, 33510 |
Spicer AL | Agent | 1409 SUNNYHILLS DR, BRANDON, FL, 335102646 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000009638 | AL SPICER | EXPIRED | 2014-01-28 | 2024-12-31 | - | 1409 SUNNYHILLS DR, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-28 | Spicer, AL | - |
LC STMNT OF RA/RO CHG | 2017-11-28 | - | - |
REINSTATEMENT | 2016-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-27 | 1409 SUNNYHILLS DR, BRANDON, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2013-11-27 | 1409 SUNNYHILLS DR, BRANDON, FL 33510 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-05 |
REINSTATEMENT | 2022-03-11 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-08-22 |
ANNUAL REPORT | 2018-01-08 |
CORLCRACHG | 2017-11-28 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-07-08 |
ANNUAL REPORT | 2014-01-31 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State