Search icon

ALEZ CARIBBEAN BISTRO LLC

Company Details

Entity Name: ALEZ CARIBBEAN BISTRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Sep 2015 (9 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
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

Agent

Name Role Address
Dolcine Gertha B Agent 813 Cristelle Jean Dr, Ruskin, FL, 33570

Chief Executive Officer

Name Role Address
SAINT LOUIS WILSON Chief Executive Officer 4019 E Bird st, TAMPA, FL, 33617

Auth

Name Role Address
Rejouis Patricia Auth 4019 E Bird st, Tampa, FL, 33617

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 No data 1428 E FLETCHER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-13 Dolcine, Gertha B No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 813 Cristelle Jean Dr, Ruskin, FL 33570 No data
LC AMENDMENT AND NAME CHANGE 2020-04-20 ALEZ CARIBBEAN BISTRO LLC No data
CHANGE OF MAILING ADDRESS 2020-04-20 1428 E FLETCHER AVE, TAMPA, FL 33612 No data

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: 01 Feb 2025

Sources: Florida Department of State