Search icon

ALEZ CARIBBEAN BISTRO LLC - Florida Company Profile

Company Details

Entity Name: ALEZ CARIBBEAN BISTRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEZ CARIBBEAN BISTRO 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: 14 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: L15000156363
FEI/EIN Number 850621221

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

Address: 1428 E FLETCHER AVE, TAMPA, FL, 33612
Mail Address: P. O. BOX 8649, TAMPA, FL, 33674
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINT LOUIS WILSON Chief Executive Officer 4019 E Bird st, TAMPA, FL, 33617
Rejouis Patricia Auth 4019 E Bird st, Tampa, FL, 33617
Dolcine Gertha B Agent 813 Cristelle Jean Dr, Ruskin, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120465 ALEZ CARIBBEAN RESTAURANT & LOUNGE EXPIRED 2015-11-30 2020-12-31 - 1428 E FLETCHER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-13 Dolcine, Gertha B -
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 813 Cristelle Jean Dr, Ruskin, FL 33570 -
LC AMENDMENT AND NAME CHANGE 2020-04-20 ALEZ CARIBBEAN BISTRO LLC -
CHANGE OF MAILING ADDRESS 2020-04-20 1428 E FLETCHER AVE, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000579809 TERMINATED 1000000906489 HILLSBOROU 2021-11-03 2031-11-10 $ 447.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000579833 TERMINATED 1000000906492 HILLSBOROU 2021-11-03 2041-11-10 $ 31,102.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-13
LC Amendment and Name Change 2020-04-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State