Search icon

L&B ALANIS ENTERPRISES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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