Search icon

ALVAREZ PROPERTY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ALVAREZ PROPERTY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALVAREZ PROPERTY SOLUTIONS 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: 03 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: L14000154772
FEI/EIN Number 47-1989978

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

Address: 1684 NE Hilltop ST, Jensen Beach, FL, 34957, US
Mail Address: 1684 NE Hilltop ST, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ DAISY Authorized Member 1684 NE Hilltop ST, Jensen Beach, FL, 34957
Lobon Rayner Auth 1684 NE Hilltop ST, Jensen Beach, FL, 34957
ALVAREZ DAISY Agent 1684 NE Hilltop ST, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1684 NE Hilltop ST, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2021-04-30 1684 NE Hilltop ST, Jensen Beach, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1684 NE Hilltop ST, Jensen Beach, FL 34957 -
REGISTERED AGENT NAME CHANGED 2019-02-11 ALVAREZ, DAISY -
REINSTATEMENT 2019-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2015-07-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-02-11
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-24
CORLCDSMEM 2015-07-13
ANNUAL REPORT 2015-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State