Search icon

ALG ENTERPRISES LLC - Florida Company Profile

Company Details

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

ALG ENTERPRISES 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: 25 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L13000028226
FEI/EIN Number NOT APPLICABLE

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

Address: 11748 MONTE VISTA RD, CLERMONT, FL, 34711, US
Mail Address: 11748 MONTE VISTA RD, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALDONIK LAWRENCE M Managing Member 11748 MONTE VISTA RD, CLERMONT, FL, 34711
Galdonik Aleandra M Managing Member 11748 MONTE VISTA RD, CLERMONT, FL, 34711
GALDONIK LAWRENCE M Agent 11748 MONTE VISTA RD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 11748 MONTE VISTA RD, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 11748 MONTE VISTA RD, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-06-27 11748 MONTE VISTA RD, CLERMONT, FL 34711 -
REINSTATEMENT 2015-01-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-22 GALDONIK, LAWRENCE MIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State