Search icon

ALAMOS INVESTMENTS 4 LLC - Florida Company Profile

Company Details

Entity Name: ALAMOS INVESTMENTS 4 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 May 2015 (10 years ago)
Date of dissolution: 20 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Apr 2024 (a year ago)
Document Number: M15000004337
FEI/EIN Number 274516262

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

Address: 1511 Seagull Dr S, St Petersburg, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ALEXANDER AMOS Manager 1511 Seagull Drive S, St Petersburg, FL, 33707
Alexander Amos C Member 1511 Seagull Dr S, St Petersburg, FL, 33707
ALEXANDER AMOS Agent 1511 Seagull Drive S, St Petersburg, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054299 BOCA BAY GRILLE EXPIRED 2015-06-04 2020-12-31 - 5433 ESSEX AVE S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 1511 Seagull Dr S, St Petersburg, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-31 1511 Seagull Drive S, St Petersburg, FL 33707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000295826 TERMINATED 1000000743550 PINELLAS 2017-05-17 2037-05-24 $ 3,994.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000055196 TERMINATED 1000000732956 PINELLAS 2017-01-23 2037-01-26 $ 1,110.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2024-04-20
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-31
Foreign Limited 2015-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State