Search icon

ALPHA LEASING, L.L.C. - Florida Company Profile

Company Details

Entity Name: ALPHA LEASING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA LEASING, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 05 Feb 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: L01000001969
FEI/EIN Number 593697775

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

Address: 561 PEARL HARBOR DRIVE, DAYTONA BEACH, FL, 32114, US
Mail Address: 561 PEARL HARBOR DRIVE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whitman Bradley Manager 460 E. Swedesford Road, Suite 2050, Wayne, PA, 19087
Serventi Jesse Manager 460 E. Swedesford Road, Suite 2050, Wayne, PA, 19087
JOHNSON KRISTOFFER Chief Executive Officer 561 PEARL HARBOR DRIVE, DAYTONA BEACH, FL, 32114
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-10-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2017-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 561 PEARL HARBOR DRIVE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2009-03-19 561 PEARL HARBOR DRIVE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
Reg. Agent Change 2024-10-21
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-14
LC Amendment 2017-07-24
ANNUAL REPORT 2017-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State