Search icon

ALA SUPPLY LLC - Florida Company Profile

Company Details

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

ALA SUPPLY 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: 20 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: L16000078038
FEI/EIN Number 81-2349801

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

Address: 1027 N NOVA ROAD, HOLLY HILL, FL, 32117, US
Mail Address: 1027 N NOVA ROAD, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMED ASHROF Manager 1027 N NOVA ROAD, HOLLY HILL, FL, 32117
BAIG HASAN ACPA Agent 7362 FUTURES DR, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000157333 ANNA'S CARIBBEAN MARKET ACTIVE 2020-12-11 2025-12-31 - 5819 JUDY DEE DR, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 1027 N NOVA ROAD, 106, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2023-02-15 1027 N NOVA ROAD, 106, HOLLY HILL, FL 32117 -
LC AMENDMENT 2020-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 7362 FUTURES DR, 16, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-24
LC Amendment 2020-11-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State