Search icon

ALEGEUS TECHNOLOGIES, LLC

Company Details

Entity Name: ALEGEUS TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2014 (10 years ago)
Document Number: M14000008532
FEI/EIN Number 90-0808825
Address: 1601 Trapelo Road, Suite 301, Waltham, MA, 02451, US
Mail Address: 1601 Trapelo Road, Suite 301, Waltham, MA, 02451, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
Syed Nadeem Manager 1601 Trapelo Road, Waltham, MA, 02451
O'Leary Leif Manager 1601 Trapelo Road, Waltham, MA, 02451
Smith Robert F Manager 1601 Trapelo Road, Waltham, MA, 02451
Fosnaugh Michael Manager 1601 Trapelo Road, Waltham, MA, 02451
Wilson Jeff Manager 1601 Trapelo Road, Waltham, MA, 02451

Chief Financial Officer

Name Role Address
Gonen Shay Chief Financial Officer 1601 Trapelo Road, Waltham, MA, 02451

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117566 WEALTHCARE SAVER EXPIRED 2018-10-31 2023-12-31 No data 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1601 Trapelo Road, Suite 301, Waltham, MA 02451 No data
CHANGE OF MAILING ADDRESS 2024-04-13 1601 Trapelo Road, Suite 301, Waltham, MA 02451 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000475493 TERMINATED 1000000753062 COLUMBIA 2017-08-09 2037-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000780209 ACTIVE 1000000728009 COLUMBIA 2016-11-30 2036-12-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State