Search icon

ALINARI FIRENZE LLC - Florida Company Profile

Company Details

Entity Name: ALINARI FIRENZE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALINARI FIRENZE 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: 06 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: L19000277489
FEI/EIN Number 84-3606426

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

Address: 464 YALE DR, ROSEVILLE, CA, 95678, US
Mail Address: 464 YALE DR, ROSEVILLE, CA, 95678, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ES ACCOUNTING SERVICES, INC Agent -
SHVED IVAN Managing Member 464 YALE DR, ROSEVILLE, CA, 95678
DUMYCH ROSTYSLAV Managing Member 464 YALE DR, ROSEVILLE, CA, 95678
JUKEVICIUTE ALINA Manager TUBOR HOUSE, DUCHESS WALK, 31, LONDON

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-07 18335 COLLINS AVE, 100-241, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-10-07 464 YALE DR, ROSEVILLE, CA 95678 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 464 YALE DR, ROSEVILLE, CA 95678 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2021-09-09 - -
LC NAME CHANGE 2021-06-04 ALINARI FIRENZE LLC -
REGISTERED AGENT NAME CHANGED 2020-11-27 ES ACCOUNTING SERVICES INC -
REINSTATEMENT 2020-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
LC Amendment 2021-09-09
LC Name Change 2021-06-04
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-27
Florida Limited Liability 2019-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State