Search icon

ALWANI LLC - Florida Company Profile

Company Details

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

ALWANI 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: 18 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2014 (11 years ago)
Document Number: L12000132781
FEI/EIN Number 461224250

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

Address: 2410 WEST PENSACOLA STREET, TALLAHASSEE, FL, 32304, US
Mail Address: 2410 WEST PENSACOLA STREET, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAWI AMBER Managing Member 2325 W PENSACOLA ST APT 171, TALLAHASSEE, FL, 32304
ALAWI AMBER Agent 2325 W PENSACOLA STREET, TALLAHASSEE, FL, 32304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058775 A PLUS ELECTRONICS #2 EXPIRED 2018-05-14 2023-12-31 - 1322 WEST JEFFERSON ST, QUINCY, FL, 32351
G12000102002 A + ELECTRONICS ACTIVE 2012-10-19 2027-12-31 - 2410 WEST PENSACOLA ST, SUITE B, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2410 WEST PENSACOLA STREET, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2023-04-27 2410 WEST PENSACOLA STREET, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2325 W PENSACOLA STREET, APT 171, TALLAHASSEE, FL 32304 -
REINSTATEMENT 2014-09-29 - -
REGISTERED AGENT NAME CHANGED 2014-09-29 ALAWI, AMBER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State