Search icon

ALDEN CONTRACTING & SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ALDEN CONTRACTING & SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALDEN CONTRACTING & SERVICES 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: 06 Feb 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: L12000017541
FEI/EIN Number 45-5160003

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

Address: 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809, US
Mail Address: 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEATHERS LISA Agent 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
RAD FAMILY HOLDINGS LLC Managing Member 4940 Oak Island Rd, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2023-04-14 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2019-04-30 WEATHERS, LISA -
LC NAME CHANGE 2015-12-31 ALDEN CONTRACTING & SERVICES LLC -
LC NAME CHANGE 2015-12-23 ALDEN CONTRACTING SERVICE LLC -
LC AMENDMENT AND NAME CHANGE 2012-05-24 EXCLUSIVE CONSTRUCTION AND MAINTENANCE LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State