Search icon

ALIEN COUNTRY, LLC

Company Details

Entity Name: ALIEN COUNTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000020876
FEI/EIN Number 46-4077608
Address: 17140 Pasco Acres Drive, Spring Hill, FL, 34610, US
Mail Address: 17140 Pasco Acres Drive, Spring Hill, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES w/o/p ROCKY Agent 17140 Pasco Acres Drive, Spring Hill, FL, 34610

Manager

Name Role Address
TORRES JONATHAN I Manager 17140 Pasco Acres Drive, Spring Hill, FL, 34610
TORRES JUSTIN P Manager 17140 Pasco Acres Drive, Spring Hill, FL, 34610
TORRES LIAM FRANCIS M Manager 17140 Pasco Acres Drive, Spring Hill, FL, 34610
Torres Niamh D Manager 17140 Pasco Acres Drive, Spring Hill, FL, 34610
Torres Chancellor T Manager 17140 Pasco Acres Drive, Spring Hill, FL, 34610
Arguinzoni Rocky I Manager 17140 Pasco Acres Drive, Spring Hill, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 17140 Pasco Acres Drive, Spring Hill, FL 34610 No data
REINSTATEMENT 2019-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 17140 Pasco Acres Drive, Spring Hill, FL 34610 No data
CHANGE OF MAILING ADDRESS 2019-10-07 17140 Pasco Acres Drive, Spring Hill, FL 34610 No data
REGISTERED AGENT NAME CHANGED 2019-10-07 TORRES w/o/p, ROCKY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-03-05 No data No data
LC AMENDMENT 2017-11-09 No data No data
LC AMENDMENT 2017-02-27 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-29
LC Amendment 2018-03-05
LC Amendment 2017-11-09
ANNUAL REPORT 2017-04-21
LC Amendment 2017-02-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State