Entity Name: | ALVAREZ HAULING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Nov 2011 (13 years ago) |
Document Number: | L11000134270 |
FEI/EIN Number | 83-4178093 |
Address: | 13101 Automobile Blvd, Clearwater, FL, 33762, US |
Mail Address: | 13101 Automobile Blvd, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ OTNIEL | Agent | 13101 Automobile Blvd, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
ALVAREZ OTNIEL | President | 8780 E Derby Oaks Dr, Floral City, FL, 34436 |
Name | Role | Address |
---|---|---|
ALVAREZ LUZ L | Vice President | 13101 Automobile Blvd, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-06 | 13101 Automobile Blvd, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-06 | 13101 Automobile Blvd, Clearwater, FL 33762 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-06 | 13101 Automobile Blvd, Clearwater, FL 33762 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State