Search icon

ALENE TOO LLC - Florida Company Profile

Company Details

Entity Name: ALENE TOO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALENE TOO 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: 20 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000053972
FEI/EIN Number 455352784

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

Address: 455 E PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US
Mail Address: 455 E PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ MAXINE Managing Member 455 E PALMETTO PARK ROAD, BOCA RATON, FL, 33432
SCHWARTZ MAXINE Agent 455 E PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125684 KYLE | ALENE TOO EXPIRED 2015-12-13 2020-12-31 - 455 E PALMETTO PARK RD, #6E, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 455 E PALMETTO PARK ROAD, 6E, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2015-02-21 455 E PALMETTO PARK ROAD, 6E, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 455 E PALMETTO PARK ROAD, 6E, BOCA RATON, FL 33432 -
REINSTATEMENT 2013-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-11-17
Florida Limited Liability 2012-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State