Search icon

ALONSO BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: ALONSO BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALONSO BUILDERS, 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: 02 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: L12000087679
FEI/EIN Number 46-3683149

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

Address: 1544 Cypress Drive, Jupiter, FL, 33469, US
Mail Address: 1544 Cypress Drive, Jupiter, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO MIGUEL Managing Member 1502 GRANTHAM DRIVE, WELLINGTON, FL, 33414
ALONSO CARLOS Managing Member 1600 CYPRESS DR #09, JUPITER, FL, 33469
ALONSO MIGUEL Agent 1544 CYPRESS DRIVE, JUPITER, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009813 ALONSO ENTERPRISES EXPIRED 2016-01-27 2021-12-31 - 1502 GRANTHAM DR., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 1544 CYPRESS DRIVE, SUITE 11, JUPITER, FL 33469 -
REINSTATEMENT 2024-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 1544 Cypress Drive, Suite 11, Jupiter, FL 33469 -
CHANGE OF MAILING ADDRESS 2024-03-13 1544 Cypress Drive, Suite 11, Jupiter, FL 33469 -
REGISTERED AGENT NAME CHANGED 2024-03-13 ALONSO, MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2016-01-27 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-03-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
LC Amendment 2016-01-27
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State