Search icon

A.L. GLOBAL, LLC. - Florida Company Profile

Company Details

Entity Name: A.L. GLOBAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.L. GLOBAL, 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: 15 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: L11000020769
FEI/EIN Number APPLIED FOR

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

Address: 1077 Columbine Way, Erie, CO, 80516, US
Mail Address: 1077 Columbine Way, Erie, CO, 80516, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVER LISA R Manager 1077 Columbine Way, Erie, CO, 80516
Carver Alan Managing Member 1077 Columbine Way, Erie, CO, 80516
Spoor Law PA Agent 877 Executive Center Dr. W, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 23555 S 201st Way, Queen Creek, AZ 85142 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 23555 S 201st Way, Queen Creek, AZ 85142 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Spoor Law PA -
CHANGE OF MAILING ADDRESS 2018-04-30 1077 Columbine Way, Erie, CO 80516 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1077 Columbine Way, Erie, CO 80516 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 877 Executive Center Dr. W, Suite 100, St. Petersburg, FL 33702 -
LC AMENDMENT 2017-12-26 - -
REINSTATEMENT 2014-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
LC Amendment 2017-12-26
ANNUAL REPORT 2017-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State