Entity Name: | ALAN'S HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 03 Nov 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Feb 2022 (3 years ago) |
Document Number: | L14000170604 |
FEI/EIN Number | 47-2248427 |
Address: | 1011 GRANDVIEW BLVD., FORT PIERCE, FL 34982 |
Mail Address: | 1011 GRANDVIEW BLVD., FORT PIERCE, FL 34982 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES, JORGE L | Agent | 1011 GRANDVIEW BLVD., FORT PIERCE, FL 34982 |
Name | Role | Address |
---|---|---|
MORALES, JORGE L | Manager | 1011 GRANDVIEW BLVD., FORT PIERCE, FL 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-02-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-14 | 1011 GRANDVIEW BLVD., FORT PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-14 | 1011 GRANDVIEW BLVD., FORT PIERCE, FL 34982 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-14 | MORALES, JORGE L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-20 | 1011 GRANDVIEW BLVD., FORT PIERCE, FL 34982 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-28 |
LC Amendment | 2022-02-14 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-20 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State