Search icon

ALEXANDER CEMBALISTY LLC - Florida Company Profile

Company Details

Entity Name: ALEXANDER CEMBALISTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEXANDER CEMBALISTY 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: 08 Jan 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: L19000009675
FEI/EIN Number 833166016

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

Address: 5555 COLLEGE ROAD, KEY WEST, FL, 33040, US
Mail Address: 5555 COLLEGE ROAD, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEMBALISTY ALEXANDER Authorized Member 5555 COLLEGE ROAD, KEY WEST, FL, 33040
Arcikowski Lori J Manager 1474 Cades Bay Ave, Jupiter, FL, 33458
ARCIKOWSKI LORI Agent 1474 Cades Bay Avenue, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061945 CARPE DIEM CHARTERS ACTIVE 2021-05-05 2026-12-31 - 5555 COLLEGE RD, KEY WEST, FL, 33040
G19000008657 CARPE DIEM CHARTERS ACTIVE 2019-01-16 2029-12-31 - 135 WASHINGTON ST, UNIT 1, TAUNTON, MA, 02780

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 1474 Cades Bay Avenue, Unit 5020, Jupiter, FL 33458 -
REINSTATEMENT 2021-01-31 - -
LC STMNT OF RA/RO CHG 2020-12-17 - -
REGISTERED AGENT NAME CHANGED 2020-12-17 ARCIKOWSKI, LORI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-01-31
CORLCRACHG 2020-12-17
Florida Limited Liability 2019-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State