Entity Name: | TRICIA ALEXANDER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRICIA ALEXANDER 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: |
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: | 06 May 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Jun 2015 (10 years ago) |
Document Number: | L15000079875 |
FEI/EIN Number |
47-4135668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13151 SW 21ST PL, DAVIE, FL, 33325, US |
Mail Address: | 13151 SW 21ST PL, DAVIE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOVIOTIS PATRICIA | Managing Member | 13151 SW 21ST PL, DAVIE, FL, 33325 |
WOVIOTIS PATRICIA A | Agent | 13151 SW 21ST PL, DAVIE, FL, 33325 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000013485 | TIRONE PROMOTIONS | ACTIVE | 2023-01-27 | 2028-12-31 | - | 13151 SOUTHWEST 21ST PLACE, DAVIE, FL, 33325 |
G16000001671 | T. A. TIRONE PROMOTIONS | EXPIRED | 2016-01-05 | 2021-12-31 | - | 160 W CAMINO REAL STE 157, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-17 | 13151 SW 21ST PL, DAVIE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 13151 SW 21ST PL, DAVIE, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 13151 SW 21ST PL, DAVIE, FL 33325 | - |
LC AMENDMENT | 2015-06-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State