Search icon

ALENPA INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: ALENPA INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALENPA INDUSTRIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 2023 (2 years ago)
Date of dissolution: 26 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2024 (8 months ago)
Document Number: L23000158418
FEI/EIN Number 92-3404266

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

Address: 3080 PARK POND WAY, KISSIMMEE, FL, 34741, US
Mail Address: 3080 PARK POND WAY, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA VASCONEZ ALLAN ENRIQUE Authorized Member 3080 PARK POND WAY, KISSIMMEE, FL, 34741
PARRA VASCONEZ ALLAN Agent 3080 PARK POND WAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 3080 PARK POND WAY, KISSIMMEE, FL 34741 -
LC AMENDMENT AND NAME CHANGE 2024-07-15 ALENPA INDUSTRIES LLC -
REGISTERED AGENT NAME CHANGED 2024-07-15 PARRA VASCONEZ, ALLAN -
CHANGE OF PRINCIPAL ADDRESS 2024-06-28 3080 PARK POND WAY, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2024-06-28 3080 PARK POND WAY, KISSIMMEE, FL 34741 -
LC REVOCATION OF DISSOLUTION 2024-05-13 - -
VOLUNTARY DISSOLUTION 2024-03-02 - -
LC AMENDMENT AND NAME CHANGE 2023-10-02 ALENPA BUILDING MATERIALS LLC -
LC AMENDMENT 2023-09-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-26
LC Amendment and Name Change 2024-07-15
ANNUAL REPORT 2024-06-28
LC Revocation of Dissolution 2024-05-13
VOLUNTARY DISSOLUTION 2024-03-02
LC Amendment and Name Change 2023-10-02
LC Amendment 2023-09-05
Florida Limited Liability 2023-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State