Search icon

ALONSO ALL-STAR LLC - Florida Company Profile

Company Details

Entity Name: ALONSO ALL-STAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALONSO ALL-STAR 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: 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: 20 Jul 2015 (10 years ago)
Document Number: L15000124162
FEI/EIN Number 47-4612410

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

Address: 12015 Carver Avenue, NEW PORT RICHEY, FL, 34654, US
Mail Address: 12015 Carver Avenue, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO PATRICK J Authorized Member 12015 Carver Avenue, NEW PORT RICHEY, FL, 34654
ALONSO FRANCES C Authorized Member 12015 Carver Avenue, NEW PORT RICHEY, FL, 34654
ALONSO FRANCES C Agent 12015 Carver Avenue, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003000 ALL-STAR PROPERTY RESTORATION EXPIRED 2018-01-05 2023-12-31 - 4743 FORT PECK RD, NEW PORT RICHEY, FL, 34655
G15000090352 ALL-STAR RESTORATION ACTIVE 2015-09-01 2025-12-31 - 10454 MARSHA DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 12015 Carver Avenue, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2024-03-27 12015 Carver Avenue, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 12015 Carver Avenue, NEW PORT RICHEY, FL 34654 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-04
Florida Limited Liability 2015-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State