Search icon

ALONZO, LLC - Florida Company Profile

Company Details

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

ALONZO, 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: 09 May 2016 (9 years ago)
Date of dissolution: 01 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L16000090114
FEI/EIN Number 81-2644315

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

Address: 9466 SEMINOLE BLVD., SEMINOLE, FL, 33772, US
Mail Address: 2434 1Oth. Ave. N, SAINT PETERSBURG, FL, 33713, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONZO EFREN Manager 9466 SEMINOLE BLVD., SEMINOLE, FL, 33772
ALONZO EFREN Agent 2434 10th Ave. N, SAINT PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056533 QWIK-PACK AND SHIP EXPIRED 2016-06-08 2021-12-31 - 2434 10TH AVE N., SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-01 - -
REGISTERED AGENT NAME CHANGED 2019-01-31 ALONZO, EFREN -
REINSTATEMENT 2019-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2018-02-05 ALONZO, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 2434 10th Ave. N, SAINT PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2017-02-27 9466 SEMINOLE BLVD., SEMINOLE, FL 33772 -
LC STMNT OF RA/RO CHG 2016-06-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-01
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-01-31
LC Amendment and Name Change 2018-02-05
ANNUAL REPORT 2017-02-27
CORLCRACHG 2016-06-29
Florida Limited Liability 2016-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State