Search icon

ALEXANDER PEREZ LLC

Company Details

Entity Name: ALEXANDER PEREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 May 2015 (10 years ago)
Date of dissolution: 03 Feb 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: L15000092657
FEI/EIN Number 47-4179896
Address: 4109 SW 23rd st, Ft Lauderdale, FL, 33317, US
Mail Address: 11231 NW 20th St, Suite 140-107, Miami, FL, 33172, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ ALEXANDER J Agent 4109 SW 23rd st, Ft Lauderdale, FL, 33317

President

Name Role Address
PEREZ ALEXANDER J President 2598 S CONWAY RD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 4109 SW 23rd st, Ft Lauderdale, FL 33317 No data
REINSTATEMENT 2020-04-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 4109 SW 23rd st, Ft Lauderdale, FL 33317 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-15 PEREZ, ALEXANDER J No data
CHANGE OF MAILING ADDRESS 2017-02-15 4109 SW 23rd st, Ft Lauderdale, FL 33317 No data
REINSTATEMENT 2017-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
ALEXANDER PEREZ VS STATE OF FLORIDA 2D2012-0349 2012-01-23 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-CF-009329

Parties

Name ALEXANDER PEREZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ROBERT J. KRAUSS, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-12-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Altenbernd and LaRose
Docket Date 2012-11-07
Type Disposition by Order
Subtype Dismissed
Description dismiss petition/logan
Docket Date 2012-10-25
Type Response
Subtype Response
Description RESPONSE ~ to status order with attachments (efiled)
On Behalf Of STATE OF FLORIDA
Docket Date 2012-09-24
Type Order
Subtype Order to File Response
Description supp. response to status order
Docket Date 2012-08-08
Type Response
Subtype Response
Description RESPONSE ~ supplemental response to status order (efiled)
On Behalf Of STATE OF FLORIDA
Docket Date 2012-07-26
Type Order
Subtype Order to File Response
Description supp. response to status order
Docket Date 2012-03-15
Type Response
Subtype Response
Description RESPONSE ~ to status order emailed 3/13/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-02-27
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2012-02-15
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENT
On Behalf Of ALEXANDER PEREZ
Docket Date 2012-02-02
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service
Docket Date 2012-01-23
Type Petition
Subtype Petition
Description Petition Filed ~ ARISES FROM A 3.850
On Behalf Of ALEXANDER PEREZ
Docket Date 2012-01-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
REINSTATEMENT 2020-04-14
REINSTATEMENT 2017-02-15
Florida Limited Liability 2015-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State