Search icon

ALETHEA, LLC. - Florida Company Profile

Company Details

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

ALETHEA, 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: 16 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000079711
FEI/EIN Number 46-5685772

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

Address: 6910 SE 135th Street, Summerfield, FL, 34491, US
Mail Address: PO BOX 1598, Belleview, FL, 34421, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLDBERG GEOFFREY S Managing Member 6910 SE 135th Street, Summerfield, FL, 34491
OLDBERG FRANCES Y Managing Member 6910 SE 135th Street, Summerfield, FL, 34491
OLDBERG GEOFFREY S Agent 6910 SE 135th Street, Summerfield, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100527 CUP O' THE IRISH EXPIRED 2014-10-02 2019-12-31 - P.O. BOX 1598, BELLEVIEW, FL, 34421

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 6910 SE 135th Street, Summerfield, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 6910 SE 135th Street, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2015-03-17 6910 SE 135th Street, Summerfield, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-17
Florida Limited Liability 2014-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State