Search icon

ALIEN ENGINEERED PRODUCTS, LLC

Company Details

Entity Name: ALIEN ENGINEERED PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jun 2011 (14 years ago)
Document Number: L11000068166
FEI/EIN Number 452520948
Address: 9655 NE 21St Ave, Anthony, FL, 32617, US
Mail Address: 9655 NE 21st Ave, anthony, FL, 32617, US
ZIP code: 32617
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Giron Juan G Agent 9655 NE 21St Ave, Anthony, FL, 32617

Manager

Name Role Address
Giron Juan Manager 9655 NE 21St Ave, Anthony, FL, 32617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069698 SIMAR INDUSTRIES ACTIVE 2024-06-04 2029-12-31 No data 805 NW 25TH AVE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 9655 NE 21St Ave, Anthony, FL 32617 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 9655 NE 21St Ave, Anthony, FL 32617 No data
CHANGE OF MAILING ADDRESS 2022-09-22 9655 NE 21St Ave, Anthony, FL 32617 No data
REGISTERED AGENT NAME CHANGED 2019-02-01 Giron, Juan G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000720951 TERMINATED 19CC000414AX MARION COUNTY COURT 2019-09-06 2024-10-31 $13,157.99 KLOECKNER METALS CORPORATION, 907 S. 20TH STREET, TAMPA, FL 33605
J19000579233 TERMINATED 1000000838340 MARION 2019-08-21 2039-08-28 $ 918.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000789776 INACTIVE WITH A SECOND NOTICE FILED 2018-CA-1438 CIRUIT COURT, MARION COUNTY 2018-11-05 2023-12-06 $361,452.50 CENTERSTATE BANK, N.A., 1234 KING STREET, JACKSONVILLE, FL 32204

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State