Search icon

ALEJANDRO'S RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: ALEJANDRO'S RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEJANDRO'S RESTAURANT 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: 13 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2018 (7 years ago)
Document Number: L15000138229
FEI/EIN Number 47-4848610

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

Address: 7380 BROAD ST, BROOKSVILLE, FL, 34601
Mail Address: 7380 BROAD ST, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLACERES ALEJANDRO Manager 4156 RAMONA DR, spring hill, FL, 34606
ALEJANDRO PLACERES Agent 7304 TWIN BROOK ST, brooksville, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 HERNANDEZ, DILIA -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 4156 RAMONA DR, spring hill, FL 34606 -
REGISTERED AGENT NAME CHANGED 2023-02-17 ALEJANDRO, PLACERES -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 7304 TWIN BROOK ST, brooksville, FL 34601 -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-12
REINSTATEMENT 2017-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State