Search icon

ALEXANDER GROMKOV LLC - Florida Company Profile

Company Details

Entity Name: ALEXANDER GROMKOV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEXANDER GROMKOV 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000045060
FEI/EIN Number 45-4939962

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

Address: 30301 Lettingwell Circle, Wesley Chapel, FL, 33543, US
Mail Address: 30301 Lettingwell Circle, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROMKOV ALEXANDER Agent 30301 Lettingwell Circle, Wesley Chapel, FL, 33543
Gromkov Alexander Manager 30301 Lettingwell Circle, Wesley Chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043561 FOUR CLOVER PROPERTIES EXPIRED 2016-04-29 2021-12-31 - 30301 LETTINGWELL CIRCLE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 30301 Lettingwell Circle, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2013-04-01 30301 Lettingwell Circle, Wesley Chapel, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 30301 Lettingwell Circle, Wesley Chapel, FL 33543 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-01
Florida Limited Liability 2012-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State