Search icon

ALTERNATIVE LABORATORIES, LLC

Company Details

Entity Name: ALTERNATIVE LABORATORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 02 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M09000004708
FEI/EIN Number 271363323
Address: 4740 S Cleveland Ave, Fort Myers, FL, 33907, US
Mail Address: 4740 S Cleveland Ave, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: DELAWARE

Agent

Name Role Address
CONA CHRIS ESQ. Agent TREISER COLLINS, NAPLES, FL, 34112

Chief Operating Officer

Name Role Address
Wesolaski Mark Chief Operating Officer 4740 S Cleveland Ave, Fort Myers, FL, 33907

Chief Executive Officer

Name Role Address
Kent Wilson Chief Executive Officer 2525 E Arizona Biltmore Circle, Phoenix, AZ, 85016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180805 ALTERNATIVE PACKAGING EXPIRED 2009-12-03 2014-12-31 No data 2348 PINE STREET, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 4740 S Cleveland Ave, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2020-04-30 4740 S Cleveland Ave, Fort Myers, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 TREISER COLLINS, 3080 TAMIAMI TRAIL EAST, NAPLES, FL 34112 No data

Documents

Name Date
Reg. Agent Resignation 2024-07-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State