Search icon

ALE GROUP LLC - Florida Company Profile

Company Details

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

ALE GROUP 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: 11 Apr 2016 (9 years ago)
Date of dissolution: 11 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (5 months ago)
Document Number: L16000070622
FEI/EIN Number 30-0934917

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

Address: 4450 Renly Ln, Clermont, FL, 34714, US
Mail Address: 4450 Renly Ln, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONCALVES CLAYTON Authorized Member 4450 Renly Ln, Clermont, FL, 34714
GONCALVES JANAINA P Authorized Member 4450 Renly Ln, Clermont, FL, 34714
GONCALVES CLAYTON Agent 4450 Renly Ln, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 4450 Renly Ln, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2024-04-22 GONCALVES, CLAYTON -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 4450 Renly Ln, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2024-04-22 4450 Renly Ln, Clermont, FL 34714 -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-17
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State