Search icon

CORTEGE ALIENS LLC

Company Details

Entity Name: CORTEGE ALIENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2022 (2 years ago)
Document Number: L18000005319
FEI/EIN Number 45-4844947
Mail Address: 1300 NW 17th Ave suite 180, Delray Beach, FL, 33445, US
Address: 1300 nw 17 avenue, Delray beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOUIDOR JAMES Agent 1802 banyan creek cir n, BOYNTON BEACH, FL, 33436

Mgr

Name Role Address
LOUIDOR JAMES Mgr 1802 Banyan Creek Circle North, Boynton Beach, FL, 33436

Manager

Name Role Address
LOUIDOR JAMES Manager 1802 banyan creek cir n, boynton beach, FL, 33436

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-03 No data No data
CHANGE OF MAILING ADDRESS 2022-12-03 1300 nw 17 avenue, Delray beach, FL 33445 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 1802 banyan creek cir n, BOYNTON BEACH, FL 33436 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 1300 nw 17 avenue, Delray beach, FL 33445 No data
REINSTATEMENT 2020-06-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-10 LOUIDOR, JAMES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000657336 ACTIVE 1000001011889 PALM BEACH 2024-09-18 2034-10-23 $ 725.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-06
REINSTATEMENT 2022-12-03
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-06-10
Florida Limited Liability 2018-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State