Search icon

ALVES LLC - Florida Company Profile

Company Details

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

ALVES 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: 19 Dec 2012 (12 years ago)
Date of dissolution: 13 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: L12000158192
FEI/EIN Number 461609420

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

Address: 3016 ROLLMAN ROAD, ORLANDO, FL, 32837, US
Mail Address: 3016 ROLLMAN ROAD, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVES DE SOUZA DANIEL M President 3016 ROLLMAN ROAD, ORLANDO, FL, 32837
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 3016 ROLLMAN ROAD, ORLANDO, FL 32837 -
LC STMNT OF RA/RO CHG 2018-01-16 - -
CHANGE OF MAILING ADDRESS 2018-01-16 3016 ROLLMAN ROAD, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2018-01-16 REGISTERED AGENTS INC. -
LC AMENDMENT 2014-09-25 - -
REINSTATEMENT 2014-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-13
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-18
CORLCRACHG 2018-01-16
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-18
AMENDED ANNUAL REPORT 2014-11-10

Date of last update: 01 May 2025

Sources: Florida Department of State