Search icon

ALVIN & ORTIZ HOLDINGS LLC

Company Details

Entity Name: ALVIN & ORTIZ HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2018 (7 years ago)
Document Number: L18000022260
FEI/EIN Number 82-4149959
Address: 5764 N. Orange Blossom Trail, Orlando, FL, 32810, US
Mail Address: 5764 N. Orange Blossom Trail, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS DARREN A Agent 6820 Axis West Circle, Orlando, FL, 32821

Manager

Name Role Address
DAVIS DARREN Manager 6820 Axis West Circle, Orlando, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086630 CITY WIDE LIQUIDATORS EXPIRED 2019-08-15 2024-12-31 No data 6820 AXIS WEST CIRCLE, # 1404, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5764 N. Orange Blossom Trail, # 310, Orlando, FL 32810 No data
CHANGE OF MAILING ADDRESS 2023-04-28 5764 N. Orange Blossom Trail, # 310, Orlando, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 6820 Axis West Circle, 1404, Orlando, FL 32821 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000472918 TERMINATED 1000000832469 BROWARD 2019-07-03 2039-07-10 $ 2,736.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000807370 TERMINATED 1000000806191 BROWARD 2018-12-06 2038-12-12 $ 935.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-12
Florida Limited Liability 2018-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State