Search icon

ALSA BAR, LLC

Company Details

Entity Name: ALSA BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2017 (7 years ago)
Document Number: L11000117701
FEI/EIN Number 454784851
Address: 2283 WILTON DRIVE, WILTON MANORS,, FORT LAUDERDALE, FL, 33305, US
Mail Address: 2283 WILTON DRIVE, WILTON MANORS,, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SADEGHI ALEXANDER Agent 2283 Wilton Drive, Wilton Manors, FL, 33305

Managing Member

Name Role Address
SADEGHI ALEXANDER Managing Member 2283 Wilton Drive, Wilton Manors, FL, 33305

Manager

Name Role Address
CONNELL MICHAEL L Manager 2283 WILTON DRIVE, WILTON MANORS,, WILTON MANORS, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000055787 THE PUB WILTON MANORS ACTIVE 2021-04-22 2026-12-31 No data 2283 WILTON DRIVE, WILTON MANORS, FL, 33305
G12000025717 VILLAGE PUB WILTON MANORS EXPIRED 2012-03-14 2017-12-31 No data 5111 NW 50TH AVE, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-09-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 2283 Wilton Drive, Wilton Manors, FL 33305 No data
LC AMENDMENT 2012-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 2283 WILTON DRIVE, WILTON MANORS,, FORT LAUDERDALE, FL 33305 No data
CHANGE OF MAILING ADDRESS 2012-04-18 2283 WILTON DRIVE, WILTON MANORS,, FORT LAUDERDALE, FL 33305 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000385205 TERMINATED 1000000745935 BROWARD 2017-06-09 2037-07-06 $ 22,834.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-22
AMENDED ANNUAL REPORT 2017-11-07
LC Amendment 2017-09-13
ANNUAL REPORT 2017-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State