Search icon

ALEXANDER FINANCIAL LLC - Florida Company Profile

Company Details

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

ALEXANDER FINANCIAL 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: 18 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000106730
FEI/EIN Number 47-4349964

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

Address: 600 Bypass Dr #115, Clearwater, FL, 33764, US
Mail Address: 600 Bypass Dr #115, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER JACOB R Manager 600 Bypass Dr #115, Clearwater, FL, 33764
ALEXANDER JACOB R Agent 600 Bypass Dr #115, Clearwater, FL, 33764
ADX ENTERPRISES, LLC Authorized Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 600 Bypass Dr #115, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 600 Bypass Dr #115, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2020-06-28 600 Bypass Dr #115, Clearwater, FL 33764 -
LC AMENDMENT 2019-01-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 ALEXANDER, JACOB R -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-25
LC Amendment 2019-01-24
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-16
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-06-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State