Search icon

ALONZO AND SONS, LLC - Florida Company Profile

Company Details

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

ALONZO AND SONS, 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: 11 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: L19000068785
FEI/EIN Number 83-4042934

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

Address: 4624 N HUBERT AVE, TAMPA, FL, 33614, US
Mail Address: 4624 N HUBERT AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONZO MOTA MARIA DE LOURD Auth 1913 W MOHAWK AVE, TAMPA, FL, 33603
Mendez Alonzo Erik Auth 1913 W MOHAWK AVE, Tampa, FL, 33603
ALONZO MOTA MARIA DE LOURD Agent 4624 N HUBERT AVE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036654 2 BROTHERS FOOD AND GROCERY EXPIRED 2019-03-19 2024-12-31 - 4304 W CAYUGA ST, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-08-30 - -
LC AMENDMENT 2019-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-24 4624 N HUBERT AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2019-09-24 4624 N HUBERT AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-24 4624 N HUBERT AVE, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-03
LC Amendment 2021-08-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-10
LC Amendment 2019-09-24
Florida Limited Liability 2019-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State