Search icon

THE ALEXANDER GUILD LLC - Florida Company Profile

Company Details

Entity Name: THE ALEXANDER GUILD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ALEXANDER GUILD 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: 24 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000034678
FEI/EIN Number 47-4582590

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

Address: 517 Pickfair terrace, Lake Mary, FL, 32746, US
Mail Address: 517 Pickfair terrace, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATOR STEPHEN T Auth 517 Pickfair terrace, Lake Mary, FL, 32746
GREEN SOLUTIONS ACCOUNTING FIRM, INC. Agent 1404 NORTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078542 TAG RENEWABLES EXPIRED 2015-07-29 2020-12-31 - 2541 SOUTH PALMETTO AVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 517 Pickfair terrace, Lake Mary, FL 32746 -
REINSTATEMENT 2019-10-22 - -
CHANGE OF MAILING ADDRESS 2019-10-22 517 Pickfair terrace, Lake Mary, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1404 NORTH RONALD REAGAN BLVD, SUITE 1120, LONGWOOD, FL 32750 -

Documents

Name Date
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2021-09-07
REINSTATEMENT 2020-10-26
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
LC Amendment and Name Change 2015-07-09
LC Amendment 2015-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State