Search icon

ALPHA CONTRACTING L.C.

Company Details

Entity Name: ALPHA CONTRACTING L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L03000056572
FEI/EIN Number 522421995
Address: 85 ANDERSON STREET, ST. AUGUSTINE, FL, 32084
Mail Address: 85 ANDERSON STREET, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CRAWFORD DAPHNE C Agent 85 ANDERSON STREET, ST. AUGUSTINE, FL, 32084

Managing Member

Name Role Address
CRAWFORD DAPHNE C Managing Member 1835 US HIGHWAY 1 S #119-304, ST. AUGUSTINE, FL, 32084
KINSEY CARL M Managing Member 85 ANDERSON STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-23 CRAWFORD, DAPHNE C No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-04 85 ANDERSON STREET, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2006-04-04 85 ANDERSON STREET, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-04 85 ANDERSON STREET, ST. AUGUSTINE, FL 32084 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000027281 LAPSED CA08-2874 ST. JOHNS COUNTY CIRCUIT COURT 2010-01-15 2015-01-29 $518,522.00 HUSSAIN A. MASHATT, 150 MARINER HEALTH WAY, ST. AUGUSTINE, FL 32086

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-02
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-02-06
Florida Limited Liabilites 2003-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State