Search icon

A.L. SELECT WORKS LLC - Florida Company Profile

Company Details

Entity Name: A.L. SELECT WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.L. SELECT WORKS 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: 04 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: L13000034172
FEI/EIN Number 46-2255530

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

Address: 2060 oakes blvd, naples, FL, 34119, US
Mail Address: 2060 oakes blvd, naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SECU CORNELIU A Manager 2109 N 39th AVE, HOLLYWOOD, FL, 33021
SECU LIDIA Manager 2109 N 39th AVE, HOLLYWOOD, FL, 33021
SECU CORNELIU A Agent 2109 N 39th AVE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020627 NRG CONSTRUCTION ACTIVE 2024-02-06 2029-12-31 - 2060 OAKES BLVD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 2060 oakes blvd, naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2024-01-31 2060 oakes blvd, naples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2020-06-16 SECU, CORNELIU A. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 2109 N 39th AVE, HOLLYWOOD, FL 33021 -
LC AMENDMENT AND NAME CHANGE 2017-04-07 A.L. SELECT WORKS LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-08-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
LC Amendment and Name Change 2017-04-07
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State