Entity Name: | ALCE FAMILY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Feb 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L16000041927 |
FEI/EIN Number | 811689775 |
Address: | 1101 N POWERS DR., ORLANDO, FL, 32818, US |
Mail Address: | 1101 N POWERS DR., ORLANDO, FL, 32818, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
ALCE KERLY | Authorized Member | 1101 N POWERS DR., ORLANDO, FL, 32818 |
ALCE NIJIMAH | Authorized Member | 1101 N POWERS DR., ORLANDO, FL, 32818 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000026854 | KNEVENTS | EXPIRED | 2016-03-14 | 2021-12-31 | No data | 411 PENINSULA DR., DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-19 | 1101 N POWERS DR., ORLANDO, FL 32818 | No data |
CHANGE OF MAILING ADDRESS | 2017-06-19 | 1101 N POWERS DR., ORLANDO, FL 32818 | No data |
Name | Date |
---|---|
Florida Limited Liability | 2016-02-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State