Search icon

ALITZAH LLC - Florida Company Profile

Company Details

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

ALITZAH 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: 22 Jan 2016 (9 years ago)
Date of dissolution: 15 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: L16000015297
FEI/EIN Number 81-1217886

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

Address: 3064 SW SUNSET TRACE CIR, Palm City, FL, 34990, US
Mail Address: 3064 SW SUNSET TRACE CIR, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez-Mejia Adriana C Manager 3064 SW Sunset Trace Circle, Palm City, FL, 34990
GONZALEZ-MEJIA ADRIANA C Agent 3064 SW SUNSET TRACE CIR, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113927 THE FLOWER GIRL EXPIRED 2017-10-16 2022-12-31 - 2025 SW SUSSET LANE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 3064 SW SUNSET TRACE CIR, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2022-01-27 3064 SW SUNSET TRACE CIR, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 3064 SW SUNSET TRACE CIR, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2021-10-20 GONZALEZ-MEJIA, ADRIANA C -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000732915 TERMINATED 1000000846703 MARTIN 2019-10-30 2039-11-06 $ 1,156.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-15
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State