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. |
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 |
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 |
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 |
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 | - |
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