Entity Name: | L&B ALANIS ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L&B ALANIS ENTERPRISES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 13 Nov 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2023 (2 years ago) |
Document Number: | P18000093519 |
FEI/EIN Number |
83-2565011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1916 Sw 8th Pl, Cape Coral, FL, 33991, US |
Mail Address: | 1916 Sw 8th Pl, Cape Coral, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARMONA NAVA JOSE B | President | 2354 CHANDLER AVE, FORT MYERS, FL, 33907 |
ALANIS LEOBARDO | Vice President | 2354 CHANDLER AVE, FORT MYERS, FL, 33907 |
NAVA MARIA E | Secretary | 2354 CHANDLER AVE, FORT MYERS, FL, 33907 |
CARMONA NAVA JOSE B | Agent | 1916 Sw 8th Pl, Cape Coral, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-29 | 1916 Sw 8th Pl, Cape Coral, FL 33991 | - |
REINSTATEMENT | 2023-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-29 | 1916 Sw 8th Pl, Cape Coral, FL 33991 | - |
CHANGE OF MAILING ADDRESS | 2023-09-29 | 1916 Sw 8th Pl, Cape Coral, FL 33991 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-18 | CARMONA NAVA, JOSE B | - |
REINSTATEMENT | 2020-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-09-29 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-24 |
REINSTATEMENT | 2020-01-18 |
Domestic Profit | 2018-11-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State