Search icon

ALSASEGO LLC - Florida Company Profile

Company Details

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

ALSASEGO 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: 25 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2021 (4 years ago)
Document Number: L16000039454
FEI/EIN Number 81-1624211

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

Address: 1007 NANDINA DR, WESTON, FL, 33327, US
Mail Address: 1007 NANDINA DR, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ-AREIZA TATIANA M Manager 1007 NANDINA DR, WESTON, FL, 33327
GOMEZ LUIS Manager 1007 NANDINA DR, WESTON, FL, 33327
G & I TAX CARE SERVICES, INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000085817 FLORIDA FRESH MEAT COMPANY AT YELLOWGREEN ACTIVE 2023-07-21 2028-12-31 - 1007 NANDINA DRIVE, LUIS GOMEZ, LUIS GOM, WESTON, FL, 33327
G23000024311 GOMEZ FRESH MARKET ACTIVE 2023-02-21 2028-12-31 - 1007 NANDINA DR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 G & I TAX CARE SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 10242 NW 47TH STREET, SUITE 31, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-06-07 1007 NANDINA DR, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 1007 NANDINA DR, WESTON, FL 33327 -
LC AMENDMENT 2021-06-07 - -
REINSTATEMENT 2019-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
LC Amendment 2021-06-07
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-04-26
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State