Search icon

ALEX'S PRESSURE SOLUTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: ALEX'S PRESSURE SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEX'S PRESSURE SOLUTIONS, 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: 06 Sep 2016 (9 years ago)
Date of dissolution: 11 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: L16000165724
FEI/EIN Number 81-3800151

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

Address: 14638 Trapper Rd, ORLANDO, FL, 32837, US
Mail Address: 14638 Trapper Rd, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN RUBIO SUSANA P Manager 14638 Trapper Rd, ORLANDO, FL, 32837
LEON JOSE A Manager 14638 Trapper Rd, ORLANDO, FL, 32837
LEON JOSE A Agent 14638 Trapper Rd, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131264 LM HOME IMPROVEMENT EXPIRED 2018-12-12 2023-12-31 - 12107 POPPY FIELD LANE APT 102, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 14638 Trapper Rd, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-20 14638 Trapper Rd, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2019-09-20 14638 Trapper Rd, ORLANDO, FL 32837 -
LC AMENDMENT 2017-09-05 - -
REGISTERED AGENT NAME CHANGED 2017-09-05 LEON, JOSE A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-11
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-18
LC Amendment 2017-09-05
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State