Search icon

ALPHA & OMEGA, LLC - Florida Company Profile

Company Details

Entity Name: ALPHA & OMEGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA & OMEGA, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2004 (21 years ago)
Date of dissolution: 03 Dec 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L04000000707
FEI/EIN Number 200689107

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

Address: 3126 john P Curci DR, Hallandale beach, FL, 33009, US
Mail Address: 946 harbourview south, hollywood, FL, 33019, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANIPUCCI DANIEL Manager 3126 john P Curci DR, Hallandale beach, FL, 33009
RENATO CYMROT Agent 3126 john P Curci DR, Hallandale beach, FL, 33009

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 3126 john P Curci DR, Bay 5, Hallandale beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 3126 john P Curci DR, Bay 5, Hallandale beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2013-03-04 3126 john P Curci DR, Bay 5, Hallandale beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2005-03-07 RENATO, CYMROT -
ARTICLES OF CORRECTION 2004-01-12 - -

Documents

Name Date
LC Voluntary Dissolution 2018-12-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State