Search icon

ALPHA POWER SYSTEMS, LLC

Company Details

Entity Name: ALPHA POWER SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Nov 2007 (17 years ago)
Document Number: L03000026542
FEI/EIN Number 200078483
Address: 5607 INTERBAY BLVD, TAMPA, FL, 33611, US
Mail Address: 5805 S. GORDON AVENUE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
La Puente Jose N Agent 5607 INTERBAY BLVD, TAMPA, FL, 33611

Manager

Name Role Address
LA PUENTE JOSE I Manager 5805 S. GORDON AVENUE, TAMPA, FL, 33611

Managing Member

Name Role Address
LA PUENTE MONICA A Managing Member 5805 S. GORDON AVENUE, TAMPA, FL, 33611

Authorized Member

Name Role Address
LA PUENTE NACHO Authorized Member 5607 INTERBAY BLVD, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000058250 GROUND LEVEL SYSTEMS LLC EXPIRED 2011-06-13 2016-12-31 No data 3009 W BAY COURT AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-12 La Puente, Jose Nacho No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 5607 INTERBAY BLVD, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 5607 INTERBAY BLVD, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2008-04-29 5607 INTERBAY BLVD, TAMPA, FL 33611 No data
CANCEL ADM DISS/REV 2007-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State