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. |
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 |
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 | - |
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 |
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 | - | - |
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